Loading...
HomeMy WebLinkAboutAgenda Report - October 4, 2006 E-07 PHAGENDA ITEM E-1 CITY OF LODI CMNCIL COMMUNICATION TM AGENDA TITLE: Adopt Resolution of Intention to Vacate a 16 -Foot Easement at 1425 Siouth Sacramento Street and 11 -Foot Easement at 1028 South School Stviset; Refer the Matter to the Planning Commission; and Set a Public Hearing for November 15, 2006 MEETING DATE: October 4, 2046 PREPARED BY: Public Works Director RECOAWENDED ACTION: That the City Council, pursuant to the Streets and Highways Code §8300 et seq, adopt a resolution of intention to vacate a 16 -foot easement located at 1029 South Sacramento Street, APN 045-260-06, and an 11 -foot easement located at 1028 South School Street, APN 045-260-07, as shown on the attached Exhibit A, to enable the construction of a residential development, "Interlake Square", an 11 -lot subdivision; refer the matter to the Planning Commission; and set a public hearing for November 15, 2006. BACKGROUND INFORMATION: The property located at 1029 South Sacramento Street is being split off from the former Interlake manufacturing facility and subdivided into 11 single-family lots. Utility easements on the proposed subdivision property to provide electric and other services to the manufacturing facilities are no longer appropriate for the proposed subdivision. Antonio Conti, on behalf of the Cluff LLC property owners, has requested the easement abandonment to disencumber the parcel from a 16 -foot public utility easement to enable the development of an 11—lot residential subdivision. The 11 -foot public utility easement included in the abandonment request is an extension of the 16 -foot easement. The easement abandonments have been approved by the various utility agencies on the condition the subdivision map is recorded and new public utility easements dedicated. Ten -foot dedications along all street frontages, a five-foot dedication along the north property line and a 20 -foot public utility easement for the sewer and electrical utilities servicing the subdivision have been dedicated on the "Interlake Square" subdivision map accommodating relocation of utilities. The subdivision map was recorded on August 11, 2006. The existing16-foot easement was originally dedicated by deed in 1959, and the existingl1-foot easement was dedicated in 1993. A new 20 -foot easement providing equal benefit to the utilities is located on the adjacent industrial parcel, 1029 South Sacramento Street, in an area currently used as an ingress -egress travel way. The City of Lodi Water/Wastewater and Street Divisions, PG&E and Comcast have approved the public utility easement abandonment and replacement without further comment or conditions. The City of Lodi Electric Utility Department and AT&T -SBC have required dedication of the public utility easements shown on the recorded subdivision map enabling the relocation of their facilities. FISCAL IMPACT: Reduced short-term maintenance costs for new replacement utilities installed as part of development project. FUNDING AVAILABLE: Not applicable. Richard C rima, Jr. Public Works Director Prepared by Jeannie Matsumoto, Senior Engineering Technician Attachment cc: Stephen Schwabauer, City Attorney APPROVED: Blair , City Manager J:IVACATP.ONIEASEMENTlC1029SSacramentoPUEvacabon.doc 9/29/2106 * CITY OF LODI PUBLIC WORKS DEPARTMENT EXHIBIT A 4-7 � 1 I O „ L ----------- Fr. _FT. P.U.E. ABANDONMENT �. 20 Fr. P.U.E- : M it i x •�1 M I ' li I I O i t ri II �u' ■r-, �} I N I I 1 FT. P.U,E. ABANDONMENT .oysel-. 8' C I I 111 , , I to 11 ♦� ! y J s a 1. I Kee • ' — _' .1f 49.1 .74. 4 g4.GG^r a -_---..- ------ ' PARK ST. RESOLUTION NO. 2006-181 A RESOLUTION OF THE LODI CITY COUNCIL DECLARING ITS INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET AND 11 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET; REFERRING THE MATTER TO THE PLANNING COMMISSION; AND FURTHER SETTING A PUBLIC HEARING BE 1T RESOLVED by the City Council of the City of Lodi as follows: 1) It is the intention of the City Council of the City of Lodi, acting in accordance with the provisions of Section 8300 et seq. of the Streets and Highways Code of the State of California, to vacate and abandon: A 16 -foot public. utility easement at 1028 South School Street; Lodi, California, as recorded on July 1, 1959, in Book 2194, Official Records, Page 97, San Joaquin County Records, and as shown on Exhibit A attached hereto and thereby made a part hereof; and Pursuant to the requirements of Government Code Section 27288.1, the name of the owner of the title or interest in 1028 South School Street, as it appeared at the time and in the document creating the interest, right, or encumbrance, is as follows: Fred L Baybarz & Carolyn C. Baybarz 2) It is the intention of the City Council of the City of Lodi, acting in accordance with the provisions of Section 8300 et seq. of the Streets and Highways Code of the State of California, to vacate and abandon: An 11 -foot public utility easement at 1029 South Sacramento Street; Lodi, California, as recorded on June 14, 1993, Instrument No. 93068812, San Joaquin County Records, and as shown on Exhibit A attached hereto and thereby made a part hereof; and Pursuant to the requirements of Government Code Section 27288.1, the name of the owner of the title or interest in 1029 South Sacramento Street, as it appeared at the time and in the document creating the interest, right, or encumbrance, is as follows: Lodi Fab Industries, Inc. BE IT FURTHER RESOLVED that the City of Lodi Electric Utility Department and AT&T -SBC have required the dedication of a new 20 -foot public utility easement located on 1029 South Sacramento Street, shown on the recorded Interlake Square subdivision map enabling the relocation of their facilities, and as shown on Exhibit A attached hereto and thereby made a part hereof; and BE IT FURTHER RESOLVED that this matter shall be referred to the Planning Commission for approval; and BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday, November 15, 2006, at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard in the City Council Chambers, Carnegie Forum, 305 West Pine Street, Lodi, California, as the time and place when and where all persons interested in or objecting to this proposed vacation may appear before this City Council and be heard; and BE IT FURTHER RESOLVED that the Public Works Director shall cause to be posted notices of abandonment conspicuously along the line of the portion of street hereinabove described and proposed to be abandoned in the manner, form, and for the length of time set forth in Section 8323 of the Streets and Highways Code of the State of California; and BE IT FURTHER RESOLVED that copies of this resolution shall be published for at least two successive weeks prior to November 15, 2006, in the "Lodi News -Sentinel," a daily newspaper of general circulation printed and published in the City of Lodi, County of San Joaquin. Dated: October 4, 2006 I hereby certify that Resolution No. 2006-181 was passed and adopted by the City Council of the City of Lodi in a regular meeting held October 4, 2006, by the following vote: AYES: COUNCIL MEMBERS — Beckman, Hansen, Johnson, Mounce, and Mayor Hitchcock NOES: COUNCIL MEMBERS -- None ABSENT: COUNCIL MEMBERS — None ABSTAIN: COUNCIL MEMBERS — None �f V�JVf.c� 4ENNIFEEV M. PERRIN Interim City Clerk 2006-181 CITY OF LODI PUBLIC WORKS DEPARTMENT EXHIBIT A q:.;:.. •� --� , 1 FT. P.U.E. ABANUONMENT " 20 FT. P.U.E. wes'x •;'. - 2 DMOA M 1 _ 1 i 12 �• g r" y '. y reS'14-I1"• Vi�i:. I i 1 fS I l ii FT. P .E. ABANDONMENT kSis> Q ,1 96 z r O• Ki'iv! i 1 4 � Q 7 i i Sa"lf • • •• Zs 1.=G `G�� � -- '—___— -------- - PAW ST. DEQLARATION OF MAILING NOTICE OF PUMLIC HEARING — INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET On October 6, 2006, in the City of Lodi, San Joaquin County, California, I deposited in the United States mail, envelopes with first-class postage prepaid thereon, containing transmittal letter regarding Notice of Public Hearing — Intention to Vacate a 16 -foot easement at 1029 South Sacramento Street and 11 -foot easement at 1028 South School Street, attached hereto Marked Exhibit A. The mailing list for said matter is attached hereto, marked Exhibit B. There is a regular daly 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 October 6, 2006, at Lodi, California. ORDERED BY: .. N9FER M PERRIN, EMC INTERIM , CI CLERK DIANA R. CHAPMAN ADMMIISTRATIVE CLERK Parmsrdecmail.doc ORDERED BY: JENNIFER M. PERRIN INTERIM CITY CLERK, CITY OF LO©I JACQUELINE L. TAYLOR, CMC DEPUTY CITY CLERK CITY COUNCIL SUSAN HITCHCOCK, Mayor BOB JOHNSON, Mayor Pro Tempore JOHN BECKMAN LARRY D. HANSEN JOANNE MOUNCE CITY OF LODI TO: Interested Parties CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LORI, CALIFORNIA 95241 -1 91 0 (209) 333-6702 / FAX (209) 333-6807 www,lodi.gov cityclerk®lodi.gov October 5, 2006 EXHIBIT Al BLAIR KING, City Manager JENNIFER M. PERRIN Interim City Clerk D. STEPHEN SCHWABAUER City Attorney VACATK)N: TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET This is to inform you that the City Council, at its regular meeting on October 4, 2006, adopted a Resolution of Intention to vacate at 16 -foot easement at 1029 South Sacramento Street and 11 -foot easement at 1028 South School Street and set a public hearing for November 15, 2006. Enclosed for your information is a certified copy of the resolution along with a map of the area to be abandoned. In addition, this matter has been referred to the Planning Commission and will be heard at its regular meeting of November 8, 2006. Please contact the Community Development Department at (209) 333-6711 if you have any questions. Should you have questions regarding the abandonment, please contact the Public Works Department at (209) 333-6706. �nnifer�.Perdn Interim City Clerk imp Enclosure cc: Public Works Director Community Development Director vacationlcanes p V -es lnwtion.dce NOTICE OF PUBLIC HEARING RESOLUTION NO. 2006-181 A RESOLUTION OF THE LODI CITY COUNCIL DECLARING ITS INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET; REFERRING THE MATTER TO THE PLANNING COMMISSION; AND FURTHER SETTING A PUBLIC HEARING BE IT RESOLVED by the City Council of the City of Lodi.as follows: 1) It is the intention of the City Council of the City of Lodi, acting in accordance with the provisions of Section 8300 et seq. of the Streets and Highways Code of the State of California, to vacate and abandon: A 16 -foot public utility easement at 1029 South Sacramento Street; Lodi, California, as recorded on July 1, 1959, in Book 2194, Official Records, Page 97, San Joaquin County Records, and as shown on Exhibft A attached.hereto and thereby made a part hereof; and Pursuant to the requirements of Government Code Section 27288.1, the name of the owner of the title or interest in 1029 South Sacramento Street, as it appeared at the time and in the document creating the interest, right, or encumbrance, is as follows: Fred L Baybarz & Carolyn C. Savbarz 2) It is the intention of the City Council of the City of Lodi, acting in accordance with the provisions of Section 8300 et seq. of the Streets and Highways Code of the State of California, to vacate and abandon: An 11 -foot public utility easement at 1028 South School Street; Lodi, California, as recorded on June 14, 1993, Instrument No. 93068812, San Joaquin County Records, and as shown on Exhibit A attached hereto and thereby made a part hereof; and Pursuant to the requirements of Government Code Section 27288.1, the name of the owner of the title or interest in 1028 South School Street, as it appeared at the time and in the document creating the interest, right, or encumbrance, is as follows: Lodi Fab Industries, Inc. BE IT FURTHER RESOLVED that the City of Lodi Electric Utility Department and AT&T -SBC have required the dedication of a new 20 -foot public utility easement located on 1029 South Sacramento Street, shown on the recorded Interlake Square subdivision map enabling the relocation of their facilities, and as shown on Exhibit A attached hereto and thereby made a part hereof; and BE IT FURTHER RESOLVED that this matter shall be referred to the Planning Commission for approval; and BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday, November 15, 2006, at the hour of 7.00 p.m., or as soon thereafter as the matter may be heard in th! City Council Chambers, Carnegie Forum, 305 West Pine Street, Lodi, California, as the time and place when and where all persons interested in or objecting to this proposed vacation may appear before this City Council and be heard; and BE IT FURTHER RESOLVED that the Public Works Director shall cause to be posted notices of abandonment conspicuously along the line of the portion of street hereinabove described and proposed to be abandoned in the manner, form, and for the. length of time set forth in Section 8323 of the Streets and Highways Code of the State of California; and BE IT FURTHER RESOLVED that copies of this resolution shall be published for at least two successive weeks prior to November 15, 2006, in the "Lodi News -Sentinel," a daily newspaper of general circulation printed and published in the City of Lodi, County of San Joaquin. Dated: October 4, 2006 I hereby certify that Resolution No. 2006-181 was passed and adopted by the City Council of the City of Lodi in a regular meeting held October 4, 2006, by the following vote: AYES: COUNCIL MEMBERS — Beckman, Hansen, Johnson, Mounce, and Mayor Hitchcock NOES: COUNCIL MEMBERS — None ABSENT: COUNCIL MEMBERS — None ABSTAIN: COUNCIL MEMBERS — None The foregoing document is certified to be a correct copy of the original on file in the City Clerk's Office. Jennifer A Perrin Deputy City Clerk, City of Lodi By: Dated: 10 f S)bb 2006-181 J NNIFE M. PERRIN nterim City Clerk CITY OF LODI PUBLIC WORKS DEPARTMENT G t EXHIBIT A 16 FT. P.U.E. ABANDONMENT 1 r 1 I ,q1 2v jig r ,x 20 FT. P.U.E DEDICATION < 1 a 1 1 t l NS' • 1 1 1 1 O ` I11 _ { ' ' , 11 FT. P.U.E. 11 ! t II 11 N� 1 . 1 , 11 �� �� rl 1 � 1 j 1 1 , -------- — — PASK ST - EXHIBIT B VACATION ! ABANDONMENT MAILING LIST LUTION OF INTENTION &ttlng Public Hearing) 4rtifigd ggpy wfcover letter to: PG&E 12 W. Pine Street Lodi, CA 95240 AT&T 6505 Tam O Shanter Drive Stockton, CA 95210 Pacific Bell 44 W. Yokuts Avenue Stockton, CA 95207 Cont€al Valley Waste Services P.O. Box 241001 Lodi, CA 95241-9501 Chief Deputy County Surveyor A#n: Joe Bussalacci 1 810 E. Hazelton Avonue SWckton, CA 95205 Certified copies to: Jeannie Matsumoto, Public Works Wes Fujitani, Public Works Community Development Department Police Department Fire Department SOILlMON OF V%►CATIOW (J fter Public Hearing) rtified cogy w/covw letter: PG&E AT&T Pacific Bell Central Valley Waste Services Chief Deputy County Surveyor Jeannie Matsumoto, Public Works Wes Fujitani, Public Works Community Development Department Police Department Fpm Department vacation/mischnai Ust.doc APN OWNER ADDRESS CITY SITUSNUM 04515003 ARLT, RENEE 1000 S CHURCH ST LODI CA 95240 116 W SIERRA VISTA PL 04516004 KIETZKE, ASHLEY 1001 S SCHOOL ST LODI CA 95240 1001 S SCHOOL ST BLAKE 04516005 OKAZAKI, GARY 1007 S SCHOOL ST LODI CA 95240 1007 S SCHOOL ST 04516006 KIRCHNER, 1015 S SCHOOL ST LODI CA 95240 1015 S SCHOOL ST MICHAEL 04516007 STEARNS, 1165 S SCHOOL ST LODI CA 95240 1021 S SCHOOL ST CHARLES & T 045163009 BABB, GARY A & 1101 S SCHOOL ST LODI CA 95240 1101 S SCHOOL ST DESIREE C 04516010 ANDREWS, 1107 S SCHOOL ST LODI CA 95240 1107 S SCHOOL ST WILLARD L & BARBARA A 04516011 CATON, DENISE 1115 S SCHOOL ST LODI CA 95240 1115 S SCHOOL ST 0451 17 SYPNIESKI, JOHN 1108 S CHURCH ST LODI CA 95240 1108 S CHURCH ST T ETAL 04516018 PLUMMER, 3368 HYW 99 SOUTH ASHLAND OR 116 W PARK ST ROBERT R & R A 97520 04516019 LEAVITT, VELVA 115 W PARK ST LODI CA 95240 115 W PARK ST MAE 0451�d120 SKELTON, 1024 S CHURCH ST LODI CA 95240 1024 S CHURCH ST JOSHUA T 04516021 SOLDATI, JOHN R 1020 S CHURCH ST LODI CA 95240 1020 S CHURCH ST & LUCY R 04516t}22 PLACENCIA, JOEL 350 BEST AVE SAN LEANDRO 1016 S CHURCH ST CA 94577 04518023 POTEET, JASON A 1008 S CHURCH ST LODI CA 95240 1008 S CHURCH ST & LINDA K 04517027 NICKEL, STEVEN K 5631 E KETTLEMAN LODI CA 95240 908 S CHURCH ST & LAURA M LN 04517028 MORRIS, KELLY W 914 S CHURCH ST LODI CA 95240 914 S CHURCH ST & NICOLE M 04517029 TEMP, ELSIE M 916 S CHURCH ST LODI CA 95240 916 S CHURCH ST 04517030 NICHOLS, PAUL E 920 S CHURCH ST LODI CA 95240 920 S CHURCH ST & ROBERTA M TR 04517031 ANDERSON, 924 S CHURCH ST LODI CA 95240 924 S CHURCH ST FRANKLIN L & V 04517032 SCHULTZ, 833 GREENWOOD DR LODI CA 95240 925 S SCHOOL ST HERBERT J & DEANNA M 04517034 DUBURG, 921 S SCHOOL ST LODI CA 95240 921 S SCHOOL ST BARBARA M TR 04517035 ANDREWS, 1001 LAKEWOOD DR LODI CA 95240 919 S SCHOOL ST MARGARET K ETAL 04517036 FUJITANI, WESLEY 700 RIMBY AVE LODI CA 95240 915 S SCHOOL ST K&GAYLEST 04517037 TERESI, DANIEL R 909 S SCHOOL ST LODI CA 95240 909 S SCHOOL ST & SANDRA 04525009 CHASE, HARVEY 4 W VINE ST LODI CA 95240 4 WINE VINE ST W TR 04525010 TRAVIS, WILLIAM 8 W VINE ST LODI CA 95240 8 WINE VINE ST R & P M 04525011 HEINE, BEVERLY J 704 WINDSOR DR LODI CA 95240 12 WINE VINE ST TR 045261012 MAHMOOD, TARIQ 18 W VINE ST LODI CA 95240 18 WINE VINE ST 04526013i ANDERSON, 22 W VINE ST LODI CA 95240 22 WINE VINE ST ALBERTA V TR 04525014 CARRANZA, 900 S SCHOOL ST LOD CA 952401 900 S SCHOOL ST ANDRES ETAL 04525015 SCHULENBURG, 15470 MOORE RD LODI CA 95240 .910 S SCHOOL ST ROBERT W TR 04525016 LUCIANO, PEDRO 21 SIERRA VISTA PL LODI CA 95240 21 W SIERRA VISTA & GABINA 04525017 KHAN, YASMIN 17 W SIERRA VISTA LODI CA 95240 17 W SIERRA VISTA PL 04525018 SHAKOOR, FYYAZ 7 W SIERRA VISTA PL LODI CA 95240 7 W SIERRA VISTA ETAL 04525019 SHAKOOR, 9 SIERRA VISTA PL LODI CA 95240 9 W SIERRA VISTA MOHAMMED A 04525020 ACAMPO MACHINE 901 S SACRAMENTO LODI CA 95240 901 S SACRAMENTO WORKS ST ST 04525021 NEWFIELD, 19000 N LOWER SAC WOODBRIDGE 4 W SIERRA VISTA JOSEPH K III RD CA 95258 04525022 JORDET, BRIAN H 11085 WEIGUM RD LODI CA 95240 6 W SIERRA VISTA I & DEANA J 04525023 SEIBEL ARNE, 25157 EUNICE AV ACAMPO CA 12 W SIERRA VISTA SEIBEL KENNETH 95220 04525024 GARZA, CYNTHIA 16 SIERRA VISTA PL LODI CA 95240 16 W SIERRA VISTA A 04525025 RALL, RONALD & 20 SIERRA VISTA PL LODI CA 95240 20 W SIERRA VISTA LINDA 04525026 FURUOKA, JULIA R 24 SIERRA VISTA PL LODI CA 95240 24 W SIERRA VISTA TR 04526004 UNION PACIFIC 1416 DODGE ST OMAHA NE 0 RAILROAD ROOM 830 68179 COMPANY 04526006 CLUFF LLC 908 W TURNER RD LODI CA 95240 1029 S SACRAMENTO ST 04527001 COBARRUBIO, 1100 S SCHOOL ST LODI CA 95240 1100 S SCHOOL ST ADAM S & ESTHER M 04527002 RICHISON, LINDA L 1104 S SCHOOL ST LODI CA 95240 1104 S SCHOOL ST 44527003 GROSSMAN, 1108 S SCHOOL ST LODI CA 95240 1108 S SCHOOL ST I DOUGLAS & SARAH A 04527004 KACKLEY, MELVIN 1112 S SCHOOL ST LODI CA 95240 1112 S SCHOOL ST E & DEBORAH A 04527009 ALVAREZ, 1117 S SACRAMENTO LODI CA 95240 1117 S SACRAMENTO RODRIGO C & ST ST JOVITA G 04527010 GREENLEE, JESSE 1113 S SACRAMENTO LODI CA 95240 1113 S SACRAMENTO ST ST 04527011 LAND, GARY L & 10 PARK ST LODI CA 95240 10 PARK ST JENNIFER K 04527012 OSBURN, TOMMIE 6 W PARK ST LODI CA 95240 6 PARK ST SUE 04527013 CANCHOLA, 2 W PARK ST LODI CA 95240 2 PARK ST RONNIE E & MARIA 04527014 LODI FAB 1240 E DIEHL RD NAPERVILLE IL 1100 S SACRAMENTO INDUSTRIES INC SUITE 200 60563 ST 04527015 OCHOA, SERGIO M 8086 ABISKO CT SACRAMENTO 1104 S SACRAMENTO SR & ERNESTINE CA 95829 ST 04527016 GARCIA, RAFAEL & 115 FORREST AVE LODI CA 95240 1108 S SACRAMENTO FLORA ST 04527017 SIMON, JERRY H & 134 OXBOW MARINA ISLETON CA 1112 S SACRAMENTO DONNA R DR 65641 ST MEMORANDUM Office &t the LQCz CtiU Clerk TO: Community Development Director FROM: Jennifer M. Perrin Interim City Clerk DATE: October 5, 2006 SUBJECT: A RESOLUTION OF THE LODI CITY COUNCIL DECLARING ITS INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL. STREET Please be advised that the Lodi City Council, at its regular meeting of October 5, 2006, adopted a resolution declaring its intention to vacate a 16 -foot easement at 1029 South Sacramento Street and 11 -foot easement at 1028 South School Street (attached). Further, the City Council referred the matter to the Planning Commission for its recommendation and set the matter for a Public Hearing before the Lodi City Council on November 15, 2006. JMP Attachment cc w/o enc: Public Works Department vacati oMcorresplmpiancom. doc MEMORANDUM O ice o the L21Li City Clerk TO: Public Works Director F1110M: Jennifer M. Perrin Interim City Clerk 6111 DATE: October 5, 2006 SUBJECT: RESOLUTION OF INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET Please be advised that the City Council, at its meeting of October 5, 2006, adopted the attached resolution declaring its intention to vacate a 16 -foot easement at 1029 South Sacramento Street and 11 -foot easement at 1028 South School Street and set the matter for public hearing on November 15, 2006. Pursuant to law, the Public Works Department is required to post at least three copies of the subject resolution and map in the area to be abandoned at least 15 days prior to the Public Hearing. Upon completion of the posting, please forward a copy of the Affidavit of Posting to me for our records. Please contact me should you have any questions. JMP Attachment vaeali onkorresp/mposting.doc Please immediately confirm receipt of this fax by calling 333-6702 CITY OF LODI P. O. BOX 3006 LODI, CALIFORNIA 95241-1910 ADVERTISING INSTRUCTIONS SUBJECT: NOTICE OF PUBLIC HEARING — INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET PUBLISH DATE: SATURDAY, OCTOBER 14, 2006 SATURDAY, OCTOBER 21, 2006 TEAR SHEETS WANTED: Three (3) please SENt) AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, INTERIM CITY CLERK City of Lodi P.O. Box 3006 Lodi, CA 95241-1910 DATED: THURSDAY, OCTOBER 5, 2006 ORDERED BY: iOFER 4. PERRIN, CMC I TEAIM CITY CLERK DANA R. CHAPMAN ADMINISTRATIVE CLERK JENNIFER M. PERRIN INTERIM CITY CLERK JACQUELINE L. TAYLOR, CMC DEPUTY CITY CLERK Faxed to the Sentinel at 369-1084 at `.Si time) on IQLGII �6 (date) (pages) LNS Phoned to confirm receipt of all pages at (time) JLT DRC JMP (initials) 'e--rn0_ formsladv ins.doc NOTICE OF PUBLIC HEARING — INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET On Friday, October 6, 2006, in the City of Lodi, San Joaquin County, California, Notice of Public Hearing — Intention to Vacate a 16 -foot easement at 1029 South Sacramento Street and 11 -foot easement at 1028 South School Street (attached and marked as Exhibit A) was posted at the following locations: Lodi Public Library Lodi City Clerk's Office Lodi City Hall Lobby Lodi Carnegie Forum I declare under penalty of perjury that the foregoing is true and correct. Executed on October 6, 2006, at Lodi, California. INFER Y. PERRIN, CMC ERIM Cry CLERK DANA R. CHAPMAN ADMINISTRATIVE CLERK N:1Administration\CLERK\Forms\DECPOST. DOC ORDERED BY: JENNIFER M. PERRIN INTERIM CITY CLERK JACQUELINE L. TAYLOR, CMC DEPUTY CITY CLERK NOTICE OF PUBLIC HEARING RESOLUTION NO. 2006-181 A RESOLUTION OF THE LODI CITY COUNCIL DECLARING ITS INTENTION TO VACATE A 16 -FOOT EASEMENT AT 1029 SOUTH SACRAMENTO STREET AND 11 -FOOT EASEMENT AT 1028 SOUTH SCHOOL STREET; REFERRING THE MATTER TO THE PLANNING COMMISSION; AND FURTHER SETTING A PUBLIC HEARING BE IT RESOLVED by the City Council of the City of Lodi as follows: 1) It is the intention of the City Council of the City of Lodi, acting in accordance with the provisions of Section 8300 et seq. of the Streets and Highways Code of the State of California, to vacate and abandon: A 16 -foot public utility easement at 1029 South Sacramento Street; Lodi, California, as recorded on July 1, 1959, in Book 2194, Official Records, Page 97, San Joaquin County Records, and as shown on Exhibit A attached hereto and thereby made a park hereof; and Pursuant to the requirements of Government Code Section 27288.1, the name of the owner of the title or interest in 1029 South Sacramento Street, as it appeared at the time and in the document creating the interest, right, or encumbrance, is as follows: Fred L Baybarz & Carolyn C. Baybarz 2) It is the intention of the City Council of the City of Lodi, acting in accordance with the provisions of Section 8300 et seq. of the Streets and Highways Code of the State of California, to vacate and abandon: An 11 -foot public utility easement at 1028 South School Street; Lodi, California, as recorded on June 14, 1993, Instrument No. 93068812, San Joaquin County Records, and as shown on Exhibit A attached hereto and thereby made a part hereof; and Pursuant to the requirements of Government Code Section 27288.1, the name of the owner of the title or interest in 1028 South School Street, as it appeared at the time and in the document creating the interest, right, or encumbrance, is as follows: Lodi Fab Industries, Inc. BE IT FURTHER RESOLVED that the City of Lodi Electric Utility Department and AT&T -SBC have required the dedication of a new 20 -foot public utility easement located on 1029 South Sacramento Street, shown on the recorded Interlake Square subdivision map enabling the relocation of their facilities, and as shown on Exhibit A attached hereto and thereby made a part hereof; and BE IT FURTHER RESOLVED that this matter shall be referred to the Planning Commission for approval; and BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday, November 15, 2006, at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard in the City Council Chambers, Carnegie Forum, 305 West Pine Street, Lodi, California, as the time and place when and where all persons interested in or objecting to this proposed vacation may appear before this City Council and be heard; and BE IT FURTHER RESOLVED that the Public Works Director shall cause to be posted notices of abandonment conspicuously along the line of the portion of street hereinabove described and proposed to be abandoned in the manner, form, and for the length of time set forth in Section 8323 of the Streets and Highways Code of the State of California; and BE IT FURTHER RESOLVED that copies of this resolution shall be published for at least two successive weeks prior to November 15, 2006, in the "Lodi News -Sentinel," a daily newspaper of general circulation printed and published in the City of Lodi, County of San Joaquin. Doted: October 4, 2006 I hereby certify that Resolution No. 2006-181 was passed and adopted by the City Council of the City of Lodi in a regular meeting held October 4, 2006, by the fo lowing vote: AYES: COUNCIL MEMBERS — Beckman, Hansen, Johnson, Mounce, and Mayor Hitchcock NOES: COUNCIL MEMBERS — None ABSENT: COUNCIL MEMBERS — None ABSTAIN: COUNCIL MEMBERS — None , J NNIFE M. PERRIN nterim City Clerk 2006-181 CITY OF LODI PUBLIC WORKS DEPARTMENT -1 J EXHIBIT A I I ►: ':�,1T: _ 11 ' sp 1 B FT. P.U.E. ABANDONMENT M 7 1 -•+ 1: r 1 Si r 20 FT. P.U.E. - �` DEDICATION ,1 1 11 + I I M.• • , 1 1 1 • 1� 11 FT. P.U.E.ABANDONMENT 11 ii • / 11 I- C � � 11 t r• : 1 tam r ++ Mq' • • _i 1 7 1� r 1 •3 'W+ rr. W 1 •� ' 1 1 Il Ir 1 ■�' I .1 m in __----" PASKS I I ►: ':�,1T: