Loading...
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-