HomeMy WebLinkAboutAgenda Report - May 4, 1983 (33)31
tar
30
jm
VAA
LI
, mo f, r_w
IK
64
IL
DEC LARATJO.NT OF MAILING
On March 29, 1983 in the C;'ty
of Lodi, San Joaquin Count -v, California,
I deposited in the United States Mail,
envelopes with first -class postage prepaid
thereon, containing a copy of ;he No,,.ce
attached hereto, marked Exhibit "1 said
envelopes were addressed as i5 inore
-
particularly sho*-ir. on Exhibit "B" -AV ac -hed
hereto.
There is a regular daily communicatic-ii 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.
Max—ch 29, 19 63
Executed on
at Lodi, California.
lX
Deputy City Clerk
c �
LEGAL NOTICE
NOTICE OF PUBLIC HE."►RLVG BY 7HE CITY CaJNCIL OF
THE CITY OF LOOT TO REVIEn1 EXISTING AND PROPOSED
PLAN LINES ON SOUTH S=-,ICh'I STREET BFIWEEJ LODI
AVENUE AND KEMSE•IAN LANT, LODI
Notice is hereby given that at a Regular Meeting of the Lodi City Council
to be held Wednesday, A_ Aril 20, 1983 at the hour of 8:00 p.m., or as soon
thereafter as the matter may be heard, the Lodi City Council will conduct
a Public Hearing in the Council Chanbbexs, City Hall, 221 West Pine Street,
Lodi, California, to review existing and proposed plan lines on South
Stockton Street L--tween Lodi Avenue and Kettleman Lane, ic&.
On February 17, 1982, the Lodi City Council adapted a plan for the
reconstruction of Stockton Street from Kettleman Lane to Lodi. Avenue. The
main points of the adopted plan are:
1) Stockton Street, 7bkay to Lodi to be reconstructed
at its present width.
2) Stockton Street, Kettleam to Thkay to be:
reconstructed and widened within existing right of way
except at corner parcels and certain parcels when
right of way would be acquired to inprove alignment.
3) Stockton Street, Kettleman to Lodi would have an
ultimate right of way of 80 feet.
The reconstruction is to take place as funds are budgeted in the annua,.
Capital Inprovement Program and the ultimate right of way recpArenents
are to be used to control future development. The present set back
1
ordinance for this segment of Stockton Street calls for varying widths.
The purpose of the proposed ordinance is to modify the setback requirement
to conform to the plan adopted in 1982.
Information � regarding this item may bee obtained by contacting Richard
Prima, Associate Civil Engineer at City Hall.
All interested persons are invited to present their views either for or
against the above proposal. Written statements may be filed with the
City Clerk at any time prior to the hearing scheduled herein and oral
statements may be m-ide at said hearing.
Dated: February 16, 1983
:I'
By Order of the Lodi Pb�liee• .De-parbTent
Al ice M. Re ' I'' �� . • : i
City Clerk . •� r' , , `
2
Earl N. Drege
315 ti. Stockton Street
Lodi, CA 95240
G.J. Drege
1519 W. Elm Street
Lodi, CA 95240
John and I. Yeralis
1163 Northwood
Lodi, CA 95240
John and Anna Yeralis
.. 1163 Northwood
Lodi, CA 9521#0
Charles 6 H. Allen
4Zr r_. Stockton Street
Codi, CA 95240
Joyce Harvey and J. Humbert
P.O. Box 137
Tahoe City, CA 95730
Cecil 6 Evelyn Humbert
20 S. Crescent Avenue
Lodi, CA 95240
Clara Walther
501 S. Stockton Street
Lodi, CA 95240
" Benito Sandoval
505 S. Stockton Street
Lodi, CA 95240
Lucia Sandoval
519 S. Stockton Street
Lodi, CA 95240
George D. E E. Mills
525 S. Stockton Street
Lodi, CA 95240
Laurence E R. Weiland
601 S. Stockton Street
Lodi, CA 95240
Robert 6 Helen Leake
605 S. Stockton Street
Lodi,.CA 95240
Pacific Coast Producers
P.O. Box 218
Santa Clara, CA 95054
Central California Traction
17 E. Lodi Avenue
Lodi, CA 95240
Stokley Van Camp, Inc.
P.O. Box 1113
Indianapolis, IN 46206
Pacifc Coast Finance, Ltd.
1601 Civic Center Dr.
Santa Clara, CA 95054
Pacific Coast Producers
1601 Civic Center Drive
Santa Clara, CA 95054
Steven C T. Culbertson
1237 S. Stockton Street
Lodi, CA 95240
Joyce De Jong
1233 S. Stockton Street
Lodi, CA 95240
Ernie.Henson
6222 Embarcadero
Stockton, CA 95210
Reinhold E A. Kienderf
1125 S. Stockton Street
Lodi, CA 95240
Ramona Rodriquez
1121 W. Stockton Street
Lodi, CA 95240
Harris Pine Mills
Drawer 1168
Pendelton, CA 97801
Mlyoko Kaba
2332 Rockingham
Lodi, CA 95240
Salvatore C S. Teresi
202 E. Charles
Lodi, CA 95240
Robert 6 B. Vetter
215 E. Kettleman. Lane
Lodi, CA 95240
Cathy Green The Scott 6 Fetzer Co. Toshio 6 Minnie Masaoka
509 S. Stockton Street 14600 Detroit Avenue 1300 S. Stocktiti Street
Lodi , CA _ _ ._ !od 1,
_. .95.24o.-__.____. ..._ _ __ ,.....er+ood, Ohio 441"7 CA _....95240
rir�: ,FnezHupper[�
x•313 W: Lockeford St.
Bruno
MusoIinoi{
Finn B. Jacobson
511 S.
Stockton St.
100 S. Sycamore Avenue
Lodi, CA 95240
Lodi,
CA 95240
Mill Valley, CA 94941
Earl N. Drege
315 ti. Stockton Street
Lodi, CA 95240
G.J. Drege
1519 W. Elm Street
Lodi, CA 95240
John and I. Yeralis
1163 Northwood
Lodi, CA 95240
John and Anna Yeralis
.. 1163 Northwood
Lodi, CA 9521#0
Charles 6 H. Allen
4Zr r_. Stockton Street
Codi, CA 95240
Joyce Harvey and J. Humbert
P.O. Box 137
Tahoe City, CA 95730
Cecil 6 Evelyn Humbert
20 S. Crescent Avenue
Lodi, CA 95240
Clara Walther
501 S. Stockton Street
Lodi, CA 95240
" Benito Sandoval
505 S. Stockton Street
Lodi, CA 95240
Lucia Sandoval
519 S. Stockton Street
Lodi, CA 95240
George D. E E. Mills
525 S. Stockton Street
Lodi, CA 95240
Laurence E R. Weiland
601 S. Stockton Street
Lodi, CA 95240
Robert 6 Helen Leake
605 S. Stockton Street
Lodi,.CA 95240
Pacific Coast Producers
P.O. Box 218
Santa Clara, CA 95054
Central California Traction
17 E. Lodi Avenue
Lodi, CA 95240
Stokley Van Camp, Inc.
P.O. Box 1113
Indianapolis, IN 46206
Pacifc Coast Finance, Ltd.
1601 Civic Center Dr.
Santa Clara, CA 95054
Pacific Coast Producers
1601 Civic Center Drive
Santa Clara, CA 95054
Steven C T. Culbertson
1237 S. Stockton Street
Lodi, CA 95240
Joyce De Jong
1233 S. Stockton Street
Lodi, CA 95240
Ernie.Henson
6222 Embarcadero
Stockton, CA 95210
Reinhold E A. Kienderf
1125 S. Stockton Street
Lodi, CA 95240
Ramona Rodriquez
1121 W. Stockton Street
Lodi, CA 95240
Harris Pine Mills
Drawer 1168
Pendelton, CA 97801
Mlyoko Kaba
2332 Rockingham
Lodi, CA 95240
Salvatore C S. Teresi
202 E. Charles
Lodi, CA 95240
Robert 6 B. Vetter
215 E. Kettleman. Lane
Lodi, CA 95240
Cathy Green The Scott 6 Fetzer Co. Toshio 6 Minnie Masaoka
509 S. Stockton Street 14600 Detroit Avenue 1300 S. Stocktiti Street
Lodi , CA _ _ ._ !od 1,
_. .95.24o.-__.____. ..._ _ __ ,.....er+ood, Ohio 441"7 CA _....95240
C?
rubr.as, b L. UOrion
Dean b Geneva Campbell
Rae Doyle
'2180 U. Mundy Lane
L6ai, CA 95240
( 7325 Oakberry Way E
/'"' Citrus Heights, CA 95610 �j
2209 W. Walnut Street
•
„
Lodi, CA 95240
Gerhard l; H. Meinecke
John Hein
E3ernabe Sandoval
1240 S. Stockton Street
713 S. California
74` S. Stockton Street
Codi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Q. Z. Khan
i
Richard J. Newman
Alice May Teresi
1236 S. Stockton Street
848 S. Stockton Street
901 S. Holly Drive
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Carl 6 S. Huggins
Richard b M. Gutierrez
N. C J. Barnett
1232 S. Stocktt., Street
1117 Tudor
1080 Bradford
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
t!ayne Koeppl in
Patricia Langhoff
Elsie M. Stritzel
1226 S. Stockton Street.
Lodi, CA 95240
728 Willow Glen
1111 S. Lee
Lodi CA. 9521+0
Lodi, CA 95240
Gerald b A. Janderlans
Stanley b K. Mall
Fred F. Smith, Jr.
r34W--Turner Road
1001 Lakehome Drive
8 S. Crescent
Lvd1, €A 95240
Lodi, CA 95240
Lodi. CA 95240
Arthur b J. Stroh
M.T. Bane
George 6 Elinor Boling
1018 Golden Oak Way
200 E. Tokay Street
201 E. Tokay Street
Stockton, CA 95209
Lodi, CA 95240
{
Lodi. CA 95240
John -Maier !.d —2)
Craig Budde
L.C. 6 M.A. Markle
940 S. -Stockton Street
706 S. Stockton Street
205 Plaza Drive
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Fred 6 Hilda Rudolf
Albert 6 Frieda Weist
Reinhold Hamburger
9e r,
)20 S. Stockton Street
710 S. Stockton Street
200 E. Flora ;
Lodi, CA 95240
Lodi, CA 95240
Lodi. CA 95240
ttasato 6 S. Kamita
Ivan L. Suess
Eugene 6 B. Yarborough
X914 S. Stockton Street
723 S. Mills
840 S. Orchard Road
Lodi, CA 95240
Lodi, CA 95240
Acampo, C4 95220
!Tanya B. Dobbs
Jose 6 Y. Bramasco
Bertha Elwei'n
2621 W. Hwy 12
720 S. Stockton
201 E. Eden Street
t.odi, CA 95240
Lodi, CA 95240
Lodi. CA 95240
. ,.Ytt4b$SfY,12Kb:FeiW:11`.lnY`t"'"`""•"•+t5•x`derpxRta'�.rx:
f(erbert b Mary Lehr
12.j0 �dgewood Drive act
Lodi, CA 95240
Absent: Council Members - None
Abstain: Council Members - None
I further certify that Ordinance No. 1276 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
R6C e i n
City Attorney
0
-3-
ALICE hi. REIDCHE
City Clerk
WHEREAS, this City Council finds and determines that it is in the best
interests of the customers of the electric system of the City of Lodi for the
City of Lodi that the Principal Agreement be sc amended:
NOW, THEREFORE, the City Council of the City of Lodi does ordain as
follows:
1. The City Council hereby finds and determines that Amendment No. Two
to the Principal Agreement be, and the same is hereby; approved.
2. The Mayor and City Clerk are authorized to execute and deliver said
Amendment by and on behalf of the City of Lodi.
3. Pursuant to Section 54241 of the Government Code of the State of
California, this Ordinance is subject to the provisions for referendum
applicable to the city of Lodi.
4. The City Clerk shall certify to the enactment of this Ordinance and
shall cause this Ordinance to be published In accordance with Section
54242 of the Government Code of the State of California.
5. Thirty (30) days from and after its enactment, this Ordinance shall
take effect and be in full force, in the manner provided by law.
ADOPTED by the City Council and signed by the Mayor and attestcJ. by
the City Clerk this 27th day of October, 1982.
Fred M. Reid
Mayor of the City of Lodi
Attest:
I I,#, , )�' - .4, AN"
Ai ce M. Re mche
City Clerk of the City of Lodi
State of California
County of San Joaquin, ss.
I, Alice M. Reimche, City Clerk of the City of Lodi, do hereby
certify that Ordinance No. 1276 was introduced at a regular
meeting of the City Council of the City of Lodi held October 6, 1982
and was thereafter passed, adopted and ordered to print at an adjourned
regular meeting of said Council held October 27, 1982 by the following
vote:
Ayes: Council Memb6rs — Murphy, Olson, Pinkerton,
Snider, and Reid (Mayor)
Noes: Council Members - None
-2-
ORDINANCE NO. 1276
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
LODI, APPROVING THE TERMS AND CONDITIONS OF
AMENDMENT NO. TWO TO THE MEMBER AGREEMENT
(SECOND PHASE) FOR FINANCING AND DEVELOPMENT
ACTIVITIES OF THE SHELL EAST BLOCK GEOTHERMAL
PROJECT BETWEEN NORTHERN CALIFORNIA POWER
AGENCY AND CERTAIN PARTICIPATING MEMBERS, AND
AUTHORIZING THE EXECUTION OF AND DELIVERY OF
SAID AMENDMENT BY OFFICERS OF THE CITY OF LODI
WHEREAS, pursuant to the provisions of Chapter 5, Division 7, Title 1
of the Government Code of the State of California, as amended (the "Joint
Powers Act"), the City of Lodi and certain other public agencies created
pursuant to the laws of the State of California (collectively, the "Members"),
have entered into a Joint Powers Agreement (the "Agreement"), as amended,
creating the Northern California Public Agency (the "Agency"), a public
entity separate and apart from the Members; and
WHEREAS, in accordance with the Agreement and the Joint Powers Act,
the Agency and certain participating members of the Agency (the "Project
Members") have entered into the Member Agreement (Second Phase) for Financing
of Planning and Development Activities of the Shell East Block Geothermal
_ Project, dated as of June 1, 1981, as amended by Amendmegt No. One thereto,
dated June 1, 1981 (herein called the "Principal Agreement"); and
WHEREAS, pursuant to Section 6 of the Principal Agreement, each Project
Member agreed to a total financing commitment for its respective percentage
participation of a total sum, including payments and advances theretofore made,
of up to $5,500,000 in costs as authorized and approved by the Project Members;
and
WHEREAS, pursuant to Section 6 of the Principal Agreement, the Project
Members may, from time to time as needs arise, authorize an increased financial
commitment above $5,500,000 which can be shown to support the completion of the
Project; and
WHEREAS, it has been determined by the Agency and the Project Members,
that it is necessary to increase the financial commitment of each Project Member
for its respective percentage participation of the total sum in order to complete
the Project to the principal amount of $30,000,000 plus amounts necessary to
pay interest expense on such principal amount; and
WHEREAS, the Agency
the Principal Agreement so
therein; and
WHEREAS, the Agency
the Principal Agreement so
Project Members; and
and the Project Members have determined to amend
as to clarify the definition of the term "Project"
and the Project Members have determined to amend
as to clarify which "costs" are authorized by the
WHEREAS, the Agency and the Project Members have determined to amend
the provisions of the Principal Agreement regarding the term of the Principal
Agreement; and
-1-