Loading...
HomeMy WebLinkAboutAgenda Report - December 20, 2006 I-01 PHA®EN©A ITEM .Tr do" 1 &M CITY OF LODI COUNCIL COMMUNICATION TM AGENDA TITLE: Public HoarkV to Consider Resolution to Vacate Two Public Utility Easementis Located. at 1028 South School Street and 1029 South Sacramento Street MEETING DATE: December 20, 2006 PREPARED BY: Public Yorks Director RECOMME14DED ACTION: Conduct a public hearing, after reviewing the findings of the Planning Commission, 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. BACKG@tOUND INFORMATION: At its regular meeting of October 4, 2006, the Council adopted a resolution of intention to vacate a 16 -foot public utility easement located along the east property line of 1028 South School Street and an 11 -foot public utility easement on 1029 South Sacramento Street, referred the matter to the Planning Commission and scheduled the public hearing. Posting, publishing and mailing notices have been accomplished. The property located at 1028 South School Street was split off from the former Interlake manufacturing facility at 1029 South Sacramento Street and subdivided into 11 single-family lots, Interlake Square, by a subdivision map recorded August 18, 2006 as shown on Exhibit "A". Utility easements on the proposed subdivision property to provide electric and other services to the manufacturing facilities at 1029 South Sacramento Street are no longer appropriate and encumber development of the subdivision. Antonio Conti, on behalf of the Cluff LLC property owners, has requested the easement abandonment to allow development of the subdivision. The City of Lodi Water/Wastewater and Street Divisions, PG&E, and Comcast Cable have approved the 16 -foot and 11 -foot easement abandonments without further comment. The City of Lodi Electric Utility Department and AT&T SBC California approved the abandonments on the condition that new public utility easements be dedicated prior to abandonment. The required easements, ten feet along ail street frontages, ten feet along the north subdivision boundary and 20 feet along the west boundary of 1029 South Sacramento Street were dedicated on the subdivision map to accommodate relocation of utilities. Public Works staff recommends that the request to abandon the 16 -foot and 11- foot public utility easements be granted. FISCAL *MPACT: Not applicable. FUNDING AVAILABLE: Not applicable. 6� Richard C. Prima, Jr. Public Works Director Prepared by Jeannie Matsumoto, Senior Engineering Technician RCP/JM/pmf Attachment cc: S*ve Schwabauer, City Attorney Randy Hatch, Community Devilopment Director APPROVED: Blair Kin, ity Manager J:IVACATioN1EASEMEN-nCPH 1029SS&cramentoPUEvacation.doc 11/10/2006 CITY OF LODI PUBLIC WORKS DEPARTM-tJT EXHIBIT A LAC -2 • � 4 ' I ■lTy11 . I � � Nt Y 4 1 i 1 i' s•~• ABANDONMENT 1 � , , Y �•� EY I l i 20 FT. P.U.E. J� DMATM I •' e , � •`: �d , O � nY � 1 f r -ftA1.. l Z - 1 i FT. P.U.E. r � ? X 1 s bc -------------_------ -------------------- ------- PAM ST. RESOLUTION NO. P.C. 06-54 A #SOLUTION OF T14E PLANNING COMMISSION OF THE CITY OF LODI REOIDMMEND11MG CITE' COUNCIL APPROVAL OF A REQUEST TO VACATE A 11 -FOOT PUBLIC UTILITY EASEMENT {PUE} AT 1029 SOUTH SACRAMENTO STRUT AND A 16 -FOOT PUE AT 1028 SOUTH SCHOOL STREET. WHEREAS, the Planning Commission of the City of Lodi has heretofore considered the request for easement vacation pursuant to the City Code and the Streets and Highway Code. WHEREAS, the adjacent property owners have requested the easement to be vacated; WHEREAS, the proposed vacation will not be detrimental to the City circulation system; WHEREAS, alternative provisions for all needed utilities are or will be provided, and WHEREAS, the proposed vacation is in keeping with the goals and policies of the General Plan and does not conflict with the General Plan, NOM, THEREFORE, BE IT DETERMINED AND RESOLVED based on the above findirls by the Planning Commission of the City of Lodi as follows. The Planning Commission hereby recommends to the City Council that an 11 -foot PUE at 1029 South Sacramento Street and a 16 -foot PUE at 1028 South School Street be vacated. Date: November 8, 2006 I hereby certify that Resolution No. 06-54 was passed and adopted by the Planning Corrnnission of the City of Lodi at a regular meeting held on November 8, 2006 by the following vote: AYES: Commissioner: Cummins, Heinitz, Kiser, Mattheis, Moran, White and Chair Kuehne NOES: Commissioner: None ATTEST: Secrot4y, Planning Commission RES9$12. doc PLE14E RECORD AND REUMN TO: Renctjotd, Chy Clerk P.O.t11px 36 Lodi, to 9041 -1910 RESOLUTION NO. 2006-232 A 14ESOLUTION OF THE LODI CITY COUNCIL VACATING TWO PUBLIC UTILITY EASEMENTS LOCATED AT 1028 SOUTH SCHOOL STREET AND 1029 SOUTH SACRAMENTO STREET WHEREAS, this City Council, acting in accordance with provisions of Part III of Division 9 of the Streets and Highways Code of this State, did on the 4t" day of October, 2006, pass and adopt Resolution of Intention No. 2006-181 therein declaring the intention of said City Council to vacate two public utility easements located at 1028 South School Street and 1029 South Sacramento Street, Lodi, California, County of San Joaquin, State of California, more particularly described as fellows, to wit: Legal Description - 102B South School Street- 16' Public Utility Easement: A 16 -foot public utility easement as described in Book 2194, Official Records, Page 97, San Joaquin County Records. Beginning at a point on the South line of Sales Tract as filed for record April 17, 1956, Volume 14, Page 91, Book of Maps and Plats, San Joaquin County Records, said point also being South 87031'30" West, 2.12 feet from the Southwest corner of Lot 22 of said Salas Tract and 142 feet East, as measured perpendicularly, from the center line of School Street; thence Southerly 498 feet, more or Jess, to a point on the North line of Park Street as shown on the map of "Koenig Subdivision" as filed for record March 16, 1938 in Volume 11, Page 33, Book of Maps and Plats, San Joaquin County Records, said point being 142 feet East, as measured perpendicularly, from the center line of School Street; thence North 87°55'30" East along said North line of said Park Street, 16.11 feet to a point; thence Northerly 498 feet, more or less, to a point on said South line of said Salas Tract; thence South 87`31'30" West, 16.11 feet to the {point of beginning. Legad Description - 1029 South Sacramento Street -11' Public Utility Easement: The centerline of an 11 -foot strip of land as described in Instrument No. 93068812, San Joaquin County Records. The Point of Commencement being the intersection of the South line of a portion of Lot 1 of "A.J. Larson's Subdivision", as filed for record in Volume 2 of Maps & Plats, Page 6, San Joaquin County Records, with the East line of South School Street; thence along said East line of South School Street N 04°42' E, 14.31 feet to the North line of Park Street as shown on Survey as filed for record in Book 5, of Surveys, Page 154, San Joaquin County records; thence N 88017' E, 112.71 feet along said North line of Park Street to a point of intersection with the West line of said above referenced 16 foot Public Utility Easement, lying 142 feet East, as measured perpendicularly, from the center fine of School Street; thence N 04°42' E, 153.4 feet along the West line of said 16 -foot easement; thence S 85018' E, 16 feet to a point lying on the East line of said 16 -foot easement being the True Pointaf Beginning; thence'S 85°18' E. 57.0 feet , to the Point of Termination. WHEREAS, said notice of said intended vacation was regularly given by publication and by posting, both in time, form, and manner as required by law as is evidence by affidavits on file and on record in the office of the City Clerk of the City of Lodi; and WHEREAS, in accordance with the provisions stated herein and also contained in the posted notices of the adoption of said resolution, notice was given that a public hearing would be Feld before the City Council in the City Council Chambers, Carnegie Forum, 305 West Pine Street, Lodi, California, beginning at 7:00 p.m. on Wednesday, December 20, 2006, where and when any person interested in or objecting to said vacation could appear and be heard in relation thereto; and WHEREAS, at that time and place, a public hearing was held and conducted and testimony received for and against the vacation contemplated; and WHEREAS, at the December 20, 2006, City Council meeting, from the evidence submtitted, the City Council of the City of Lodi did determine that said two public utility easements located at 1028 South School Street and 1029 South Sacramento Street, Lodi, California is unnecessary for present or future public use and did so find and declare; and WHEREAS, the Planning Commission did find that the subject vacations are consistent with the General Plan of the City of Lodi. NOW, THEREFORE, BE IT RESOLVED that pursuant to the findings and under the authority of Section 8323 of the Streets and Highways Code of the State of California, that there is hereby abandoned two public utility easements located at 1028 South School Street and 1029 South Sacramento Street, Lodi, California, as more particularly described above. Reference is hereby made to a map or plan on file in the office of the City Clerk of the City of Lodi for the particulars as to the vacations). Dated: December 20, 2006 I hereby certify that Resolution No. 2006-232 was passed and adopted by the City Council of the City of Lodi in a regular meeting held December 20, 2006, by the following vote: AYES: COUNCIL MEMBERS - Hansen, Hitchcock, Katzakian, Mounce, and Mayor Johnson NOES: COUNCIL MEMBERS - None ABSENT: COUNCIL MEMBERS - None ABSTAIN: COUNCIL MEMBERS - None RANDI JOHL City Clerk r i� PUBLIC WORKS 10 CITY OF LODI EXHIBIT A 3 ""'ter--_- ' ` � + �c _qr•'— i !+ , t g r i 1 FT. P.0 c .E � 1 _ . 1. na, 20 FT. P.U.E ».T ,ATKM pt V , r - �• ; rr, : z Fr. P.U.E. ABANIDONMM• ..�: "sem ! � `!� MR -it E f' c5 21 j j- -`---------- -----ad. __ - _ - PAFIK ST. u CONTINUE PUBLIC HEARING TO CONSIDER RESOLUTION TO VACATE TWO PUBLIC UTILITY EASEMENTS LOCATED AT 1028 SOUTH SCHOOL STREET AND 1029 SOUTH SACRAMENTO STREET On Friday, November 17, 2006, in the City of Lodi, San Joaquin County, California, a copy of a Notice of Continued Public Hearing to consider Resolution to Vacate two public utility easements located at 1028 South School Street and 1029 South Sacramento Street (attached hereto, marked Exhibit "A") was posted at the following four locations: Lodi Public Library Lodi City Clerk'$ Office Lodi City Hall Lobby Lodi Carnegie Forum I declare under penalty of perjury that the foregoing is true and correct. Executed on November 17, 2006, at Lodi, California. NtFER ivo PERRIN, CMC PUTY CITY CLERK N kAdn-►inistrationCLERKIFormsIDECPOST I .DOC ORDERED BY: RANDIJOHL CITY CLERK DANA CHAPMAN ADMINISTRATIVE CLERK CITY OF LODI Carnegie Forum 305 West Pine Street, Lodi NOTICE OF CONTINUED PUBLIC HEARING Date: December 20, 2006 Time: 7:00 p.m. For information regarding this notice please contact: Randi Johl City Clerk Telephone: (209) 333-6702 NOTICE IS HEREBY GIVEN that on Wednesday, December 20, 2006, at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the City Council will conduct a Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following matter: a) Consider Re0olution to Vacate two public utility easements located at 1028 South School Street and 1029 South Sacramento Street (see attached Resolution). Information regarding this item may be obtained in the office of the Public Works Department, 221 Wost 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 heaving. 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, at or prior to the Public Hearing. B der of the Lodi City Council: 4g'-- ndi Johl City Clerk Detect: November 15, 2006 D. Stephen Schwabsuer City Attorney N:1Adrrir istrg*nICLERK\PubHearWOTICESWotpu2.doe 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 pubic 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, Inc. SE 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, of 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 foltowing vote: AYES: COUNCIL MEMBERS — Beckman, Hansen, Johnson, Mounce, and Mayor Hitchcock NOES: COUNCIL MEMBERS -- None ABSENT: COUNCIL MEMBERS -- None ABSTAIN: COUNCIL MEMBERS — None dJZNNIFEff M. PERRIN Interim City Clerk 2006-181 • CITY OF LODI PUBLIC WORKS DEPARTMENT J s,! s�1 aft, EXHIBIT R :3 Lr—+ -"---'fit r— l x' M 1 16 FT. P,U,E- ABAADON4 NT I r 20 FT. P.U.E. I I r .� DEDICATION I Ilse.. l r 1 ^ 1 1 M ,7 •IL Ill j�i Y ii AMANDONMBff If Ixl , • �•� 1 I X .5 it •' +`_ , I,tR � 11 1 • 'I vim+ Ilr •a 11 344. + i ------ PARK ST- DECLARAIM OF LETTER REGARD94G RESOLUTION TO VACATE TWO PUBLIC UTILITY EASEMENTS LOCATED AT 1028 S. SCHOOL STREET AND 1029 S. SACRAMENTO STREET On December 22, 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 letter regarding resolution to vacate two public utility easements located at 1028 S. School Street and 1029 S. Sacramento 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. becuted on December 22, 2006, at Lodi, California. 4APIFER M.' RRIN, bMC UTY CIT CLERK Forms/dtC=il-doc ORDERED BY: RANDI JOHL CITY CLERK, CITY OF L -ODI DANA R. CHAPMAN ADMINISTRATIVE CLERK CITY COUNCIL BOB JOHNSON, Mayor JOANNE MOUNCE. Mayor Pro Tempore LARRY D. HANSIEN SUSAN HITCHCOCK PHIL KATZAKIAN CITY OF LOD] TO: Interested Parfies CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI. CALIFORNIA 95241-1910 (209) 333-6702 1 FAX (209) 333-6807 www.lodi ov cityclerkd lodi.gov December 21, 2006 BLAIR KING. City Manager SANDI JOHL. City Clerk D. STEPHEN SCHWABAUER City Attorney VACATfON: TO VA4ATE TWO PUBLIC UTILITY EASEMENTS LOCATED AT 1028 S SCHOOL STREET AND 1029 S. SACRAMENTO STREET This is to inform you that the City Council, at its regular meeting on December 20, 2006. considered the above matter and declared the area vacated and abandoned. Enclosed lot your information is a certified copy of the resolution along with a map of the abandon*d area. Should you have questions regarding the abandonment, Public Works Department at (209) 333-6706. t , Ran ohl City Clerk t3J/jmF Enclosure cc: Public Works Department v*c;,nowcnrre pIlResVacation dor- please contact the PLEA4E RECORD AND RETURN TO: RandlJohl, City Clerk P.O. ftx 3006 Lodi, to 95247-1910 RESOLUTION NO. 2006-232 A RESOLUTION OF THE LODI CITY COUNCIL VACATING TWO PUBLIC UTILITY EASEMENTS LOCATED AT 1028 SOUTH SCHOOL STREET AND 1029 SOUTH SACRAMENTO STREET WHEREAS, this City Council, acting in accordance with provisions of Part III of Division 9 of the Streets and Highways Code of this State, did on the 4'r' day of October, 2006, pass and adopt Resolution of Intention No. 2006-181 therein declaring the intention of said City Council to vacate Iwo public utility easements located at 1028 South School Street and 1029 South Sacramento Street, Lodi, California, County of San Joaquin, State of California, more particularly described as follows, to wit: Legal Description - 1026 South School Street- 16' Public Utility Easement: A 16 -foot public utility easement as described in Book 2194, Official Records, Page 97, San Joaquin County Records. Beginning at a point on the South line of Salas Tract as filed for record April 17, 1956, Volume 14, Page 91, Book of Maps and Plats, San Joaquin County Records, said point also being South 8731'30" West, 2.12 feet from the Southwest corner of Lot 22 of said Salas Tract and 142 feet East, az measured perpendicularly, from the center line of School Street; thence Southerly 498 feet, more or less, to a point on the North fine of Park Street as shown on the map of "Koenig Subdivision" as filed for record March 16, 1938 in Volume 11, Page 33, Book of Maps and Plats, San Joaquin County Records, said point being 142 feet East, as measured perpendicularly, from the center line of School Street; thence North 87°55'30" East along said North line of said Park Street, 16.11 feet to a point; thence Northerly 498 feet, more or less, to a point on said South line of said Salas Tract; thence South 87`31'30" West, 16.11 feet to the point of beginning. Legal Description - 1029 South Sacramento Street -11' Public Utility Easement: The centerline of an 11 -foot strip of land as described in Instrument No. 93068812, San Joaquin County Records. The Point of Commencement being the intersection of the South line of a portion of Lot 1 of "A.J. Larson's Subdivision", as filed for record in Volume 2 of Maps & Plats, Page 6, San Joaquin County Records, with the East line of South School Street; thence along said East line of South School Street N 04°42' E, 14.31 feet to the North line of Park Street as shown on Survey as filed for record in Book 5, of Surveys, Page 154, San Joaquin County records; thence N 88°17' E, 112.71 feet along said North line of Park Street to a point of intersection with the West line of said above referenced 16 foot Public Utility Easement, lying 142 feet East, as measured perpendicularly, from the center line of School Street; thence N 04°42' E, 153.4 feet along the West line of said 16 -foot easement; thence S 85°18' E, 16 feet to a point lying on the East line of said 16 -foot easement being the True Point of Beginning; thence S 85`18' E, 57.0 feet , to the Point of Termination. WHEREAS, said notice of said intended vacation was regularly given by publication and by pasting, both in time, form, and manner as required by law as is evidence by affidavits on file and on record in the office of the City Clerk of the City of Lodi; and WHEREAS, in accordance with the provisions stated herein and also contained in the posted notices of the adoption of said resolution, notice was given that a public hearing would be held betorE the City Council in the City Council Chambers, Carnegie Forum, 305 West Pine Street. Lodi, California, beginning at 7:00 p.m. on Wednesday, December 20, 2006, where and when any person interested in or objecting to said vacation could appear and be heard in relation thereto; and WHEREAS, at that time and place, a public hearing was held and conducted and testimony received for and against the vacation contemplated; and WHEREAS, at the December 20, 2006, City Council meeting, from the evidence submitted, the City Council of the City of Lodi did determine that said two public utility easements located at 1028 South School Street and 1029 South Sacramento Street, Lodi, California is unnecessary for present or future public use and did so find and declare; and WHEREAS, the Planning Commission did find that the subject vacations are consistent with the General Plan of the City of Lodi. NOW, THEREFORE, BE IT RESOLVED that pursuant to the findings and under the authority of Section 8323 of the Streets and Highways Code of the State of California, that there is hereby abandoned two public utility easements located at 1028 South School Street and 1029 South Sacramento Street, Lodi, California, as more particularly described above. Reference is hereby made to a map or plan on file in the office of the City Clerk of the City of Lodi for the particulars as to the vacation(s). Dated: December 20, 2006 I hereby certity that Resolution No. 2006-232 was passed and adopted by the City Council of the City of Lodi in a regular meeting held December 20, 2006, by the following vote: AYES: COUNCIL MEMBERS - Hansen, Hitchcock, Katzakian, Mounce, and Mayor Johnson NOES: COUNCIL MEMBERS - None ABSENT: COUNCIL MEMBERS - None ABSTAIN: COUNCIL MEMBERS - None i� The foreeome document i5 certified to be a correct cor' of the Uri€ina; on file in the Cir. C)erk'r Office. RAND] JOHL Jennifer M. Perrin. City Clerk Dtput. Cir. Cleric. CAN of Lotti 11. orf • � ' � F � CITY CSF LODI PUBLIC WORKS DEPARTMENT EXHIBIT A I � 1 a � „. • 1 .w LIE `= ► 20 FT. PURE �. QEDICA 1 MAI I s aM . t , it. �. 1 �• +� C IL I FDABAN�T.� P, ■ � NMOn E5 1 •9c .'.. s. fr � � :■ .7 k} � f j y � •.farts �� ° % xa"■) w.ta.a —_ " -~ --51. PARK EXHIB! VACATION / ABANDONMENT MAILING LIST FOSOLUTION OF IFTENTION (Sstlting Public Hearing) rtifi d cWy w/coy r le er to: PG&E 12 W. Pine Street Lodi, CA 95240 AT&T 6605 Tam O Shanter Drive Stockton, CA 95210 Pacific Bell 44 W. Yokuts Avenue Stockton, CA 95207 Central Valley Waster Services P.O. Box 241001 Lodi, CA 95241-9501 Chief Deputy County Surveyor AMn: Joe Bussalaccl 1#10 E. Hazelton Avenue Stockton, CA 95205 Certified copes to: Jeannie Matsumoto, Public Works Wes Fujitani, Public Works Community Development Department Police Department Fire Department FOSOLLITION OF VOkCATION (&ft Public Fearing) w/coy r 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 vaeatioo/misc/mailist.doc ` EXHIEFF B APN OWNER ADDRESS CITY SITUSNUM 04518003 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 0451-$005 OKAZAKI, GARY 1007 S SCHOOL ST LODI CA 95240 1007 S SCHOOL ST 0451$006 KIRCHNER, 1015 S SCHOOL ST LODI CA 95240 1015 S SCHOOL ST MICHAEL 04518007 STEARNS, 1165 S SCHOOL ST LODI CA 95240 1021 S SCHOOL ST CHARLES & T 04516009 BABE, 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 0453911 CATON DENT 1115 S SCHOOL ST LODI CA 95240 1115 S SCHOOL ST 0451 017 SYPNIESKI, JOIN 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 04518021 SOLDATI, JOHN R 1020 S CHURCH ST LODI CA 95240 1020 S CHURCH ST & LUCY R 04518022 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 04513032 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 045 011 HEINE, BEVERLY J 704 WINDSOR DR LODI CA 95240 112 WINE VINE ST TR 0452ffiO12 MAHMOOD, T . RIQ 18 W VINE ST LODI CA 95240 18 WINE VINE ST 045A013 ANDERSON, 22 W VINE ST LODI CA 95240 22 WINE VINE ST ALBERTA V TR 04525014 CARRANZ4, 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 045255016 LUCIANO, PED#RO 21 SIERRA VISTA PL LODI CA 95240 21 W SIERRA VISTA & GABINA 0452 017 KHAN, YASMIN 17 W SIERRA VISTA LODI CA 95240 17 W SIERRA VISTA PL 04523018 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 0452 20 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 0452 22 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 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 0452 02 RICHISON, LINOA L 1104 S SCHOOL ST LODI CA 95240 1104 S SCHOOL ST 0452:03 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 045270109 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, TO IE 6 W PARK ST LODI CA 95240 6 PARK ST SUE 04527013 1 CANCHOLA, 2 W PARK ST LODI CA 95240 2 PARK ST RONNIE E & MARIA 0452 0014 LODI FAB 1240 E DIEHL RD NAPERVILLE IL 1100 S SACRAMENTO INDUSTRIES IVC SUITE 200 60563 ST 04527015 OCHOA, SER IO 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