HomeMy WebLinkAboutAgenda Report - November 15, 2006 I-03 PHAGENDA ITEM 1-03
CITY OF LODI
COUNCIL COMMUNICATION
im
AGENDA TITLE: Continue Public Hearing to Consider Resolution to Vacate Two Public Utility
Easements Located at 1028 South School Street and
1029 South Sacramento Street to December 20, 2006
MEETING DATE: November 15, 2006
PREPARED BY: Public Works Director
RECOMMENDED ACTION: Continue public hearing to consider adoption of a resolution to vacate
a 16 -foot public utility easement at 1028 South School Street and an
11 -foot public utility easement at 1029 South Sacramento Street to
December 20, 2006.
BACKGROUND INFORMATION: To accommodate the November 15, 2006 Council agenda, staff
recommends continuing this public hearing to December 20, 2006.
FISCAL IMPACT: Not applicable.
FUNDING AVAILABLE: Not applicable.
Richard C. Prima, Jr.
Public Works Director
Prepared by Jeannie Matsumoto, Senior Engineering Technician
RCP/JM/pmf
cc: Steve Schwabauer, City Attorney
Randy Hatch, Community Development Director
APPROVED:
Blair King, City Manager
J:\VACATION\EASEMENT\CContinuePH 1029SSacramentoPUEvacation.doc
11/10/2006
0 DECLARATION OF MAILING
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 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 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 October 6, 2006, at Lodi, California.
ORDERED BY:
NIFER M. ERRIN, CMC
INTERIM CIT CLERK
DANA R. CHAPMAN
ADMINISTRATIVE CLERK
Forms/decmail.doc
ORDERED BY:
JENNIFER M. PERINN
INTERIM CITY CLERK, CITY OF LODI
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
LODI, CALIFORNIA 95241-1910
(209) 333-6702 / FAX (209) 333-6807
www.lodLoov cityclgrk*lo i.gov
October 5, 2006
1EXHIBITA
BLAIR KING, City Manager
JENNIFER M. PERRIN
Interim City Clerk
D. STEPHEN SCHWABAUER
City Attorney
VACATION: 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 . Perrin
Interim City Clerk
JMP
Encfosure
cc: Public Works Director
Community Development Director
watioWcorresp/lIkeslatention.doc
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 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. Bgybarz
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.
Dated: October 4, 2006
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 M. Perrin
Deputy City Cleric, City of Lodi
By:
Dated: 1 D J S 1 bb
2006-181
n)OQLI
J NNIFE M. PERRIN
nterim City Clerk
` CITY OF LODI
PUBLIC WORKS DEPARTMENT
J
EXHIBIT A
FT. P.U.E. ABAADOIMFNT
• ; ;
-
•
'
� l 1
1
'm 1?
r
1 20 FT. P.U.E.
; DEDICATION
1• ,
1 1
11
i♦
t ,
,
lY
11
MSi' ."1 •
1 ' Zaali•
I I
i
�=
1� 21
1 1
11 FT. P.U.Q.
1
ABArTDONyEW
<
...viii.
�
ll
•
gyp. , •
r
� i '=r •8
I
. I
11
r
Irk,
1
„
PARK S
B
VACATION I ABANDONMENT EXHIBIT
MAILING LIST
RESOLUTION OF INTENTION (SeHing Public Hearing)
rtified copy w/cover 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
Central Valley Waste Services
P.O. Box 241001
Lodi, CA 95241-9501
Chief Deputy County Surveyor
Attn: Joe Bussalacci
1810 E. Hazelton Avenue
Stockton, CA 95205
Certified codes to:
Jeannie Matsumoto, Public Works
Wes Fujitani, Public Works
Community Development Department
Police Department
Fire Department
RESOLUTION OF VACATION After Public Hearing)
Certified copy wicover 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
Fire Department
vacation/mi scltnailist.doe
APN
OWNER
ADDRESS
CITY
SITUSNUM
04516003
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
04516009
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
04516017
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
04516020
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
04516022
PLACENCIA, JOEL
350 BEST AVE
SAN LEANDRO
1016 S CHURCH ST
CA 94577
04516023
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
04525012
MAHMOOD, TARIQ
18 W VINE ST
LODI
CA 95240
18 WINE VINE ST
04525013
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
L
CA 95240
21 W SIERRA VISTA
& GASINA
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
1901 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
& 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
66179
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
04527003
GROSSMAN,
1108 S SCHOOL ST
LODI
CA 95240
1108 S SCHOOL ST
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
RONNN E E & MARIA
04527014
L DI 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 & ERNESTWE
CA 95629
ST
04527015
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
(1) Office the LgA City Clerk
TO: Community Development Director
FROM: Jennifer M. Perrin
Interim City Clerk e�
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.
imp
Attachment
cc w/o enc: Public Works Department
vaeatio0corresplmplancom.doc
MEMORANDUM
(ID Qf&eptthe LOU QU Clerk
TO: Public Works Director
F°I tOM: Jennifer M'Perrin
Interim City Clerk 61,11,
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
Ptease 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.
Attachment
vacationlcorresp/mposting.doc
SUBJECT:
PUBLISH DATE
Please immediately confirm receipt
of this fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
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
SATURDAY, OCTOBER 14, 2006
SATURDAY, OCTOBER 21, 2006
TEAR SHEETS WANTED: Three (3) please
SEND AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, INTERIM CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241-1 91 0
DATED: THURSDAY, OCTOBER 5, 2006
ORDERED BY:
4SNNIFER 0. PERRIN, CMC
I TERIM CITY CLERK
DANA R. CHAPMAN
ADMINISTRATIVE CLERK
JENNIFER M. PERRIN
INTERIM CITY CLERK
JACQUELINE L. TAYLOR, CMC
DEPUTY CITY CLERK
ei f� t� )pearl rice .-A 'hlL `;-ega• sal :he Nmt� paper - Cep; to Ftle
Faxed to the Sentinel at 369-1084 at'time) on 101GIb6 (date) L- (pages)
LNS Phoned to confirm receipt of all pages at (time) JLT DRC JMP (initials) i
,e — err o—J
forms\advins.dFH;
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 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 Ba barz & CarolyLi C. Ba barz
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 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 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.
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
J NNIFE M. PERRIN
nterim City Clerk
2006-181
• CITY OF LODI
PUBLIC WORKS DEPARTMENT
EXHIBIT A
~•
� I a7 � -
1 1
I l _—_
—
7
� l
I r l • �^
I r
IJ
1 FT. P.U.E. ABAPDOM0IE?IT
i
-
•
I. :
'
a
1 �•'
A•1
1
1 20 FT. P.U.E.
1
r
lot DEDICATION
Y
• I
1 1
t
�•
� I
II
•
� 1
I 1
11
Il
N
C
owner -
11 FT. P.U.
r
=1
rlASANDONMEW
I I
'wrr
MI
-'
11
qp 1 •
� 1
i
�
1
�•
i
i
11
I""-- PAWS
DECLARATION OF POSTING
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.
r
41NNIFE M. PERRIN, CMC
INTERIM ITY CLERK
DANA R. CHAPMAN
ADMINISTRATIVE CLERK
N:IAciministrationlCLERK\Forms\DECPOST. DOC
ORDERED BY:
JENNIFER M. PERINN
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 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. Bavbarz
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.
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
J NNIFE M. PERRIN
nterim City Clerk
2006-181
• CITY OF LOD1
PUBLIC WORKS DEPARTMENT
EXHIBIT A
—• r
I Y � �-
1 1 _•
1 1
•- i S
k
ti
Mm.IY'H,
.
i
16 FT. E. ABANDON
,
E T
e "
1 r.•;
iS
,y
177
� � • 1
{
?
20 FT. P.U.E.'
• Y
':
t DEDICATION
1
+ f
1
1!
r '
"
•! I f
1 7
I
11
li
Iq r •
1
1
i
11
11 '
r
�
,
11 FT. P
,
II
Ir
�
r•
;_ 4
# 1 1
11
_ __-- --- - PARK
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 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 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 Bavbarz & Carolyn. C. Bavbarz
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, Ing.
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
424
NNI+EMPERRIN
Interim City Clerk
2006-181
CITY OF LODI
PUBLIC WORKS DEPARTMENT
EXHIBIT A
a
16 FT. P.U.E. ABANDONMENT
::,...:
P.U.E.
"=
DEDICATION
z
17.
34
�r,
we1yA•
::.
'I
FT. P
II Z
,E,
wuu
a
I I
<s
a
....,..
i2:.:iS::.
1
lo
Igz Do
sr
1
I 1
i
I ea•y,r�t
tCJ. yti
f,,,
1 a i
1
F I
I
`
.5
�a
It ` ��
I
-_�+. Wit.
� I
.ev•
��-_ ___
°. L.i 1°C9=S +7G-a,.°3._K iG-i --`_ +
P1"JW,JY.