HomeMy WebLinkAboutAgenda Report - October 15, 1997 (105)CITY OF LODI COUNCII, COMMiJNICATION
AGENDA TITLE: Intention to Vacate the 8 -Foot Public Utility Easement and 60 -Foot Street Easement
in Lot 2 and Lot 3 of Maxwell Industrial Park
MEETING DATE: October 15, 1997
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council adopt the attached resolution of intention to
abandon an 8 -foot public utility easement and a 60 -foot street and
transition easement on Lot 2 and Lot 3 of Maxwell Industrial Park as
shown on the attached Exhibit A; refer the matter to the
Planning Commission, and set it for public hearing at the regular Council meeting of November 5, 1997.
BACKGROUND INFORMATION: The 8 -foot public utility easement on Lot 2 was occupied by a City
electrical utility line but has since been relocated to a newly
dedicated easement on the south property line of Lot 3. The 60 -foot
street easement on Lot 3 was dedicated in 1984 for the purpose of
the future extension of Ackerman Drive. Due to the development of the lots in the industrial park and
construction of Neuharth Drive, the 60 -foot street extension was never constructed. Pacific Bell's
existing utilities within this easement have been relocated and they have no objection to the proposed
abandonment.
PG&E, Pacific Bell, and Media One Cable TV have been notified and have accepted the abandonments
with no objections. All other agencies and departments have declared acceptance of the abandonment.
New public utility easements to replace those requesting abandonment for existing utilities have been
acquired.
FUNDING: Not applicable.
Prepared by Jeannie Matsumoto, Senior Engineering Technician
JLR/JMAm
Attachments
cc: City Attorney
Community Development Director
APPROVED: "
H. Dixon Flynn -- City Manager
Cmxwlneu.doc 10/08/97 10
r
{ pF` OF • i
PUBLIC WORKS
�1F04LDEPARTMENT
/loff/e ;val"
EXHIBIT A
�/l•
l .� 4
i�l R z
m
t is
.00
.i�orfh Am of Lev 3
= W
.erser 7AY.[OM Q
P/N /x'41 o sw
0
r� O4 J
W
d � T
.i
L*1 n u
O..°a3Er_o
J ygo-
a• v l I I 7
d �
` <►tCOJB
• 3niaa_R _
pco»• .. _...+a ++s n. M...aacx .
. B L5ou.f-h .GiCie of Lot 3 •
F
/trElJfiARTH DRI V5
/z=�5' N111 Cor o't L41- �
oo.hof Z
DZrAIL
PLEASE 'RECORD AND RETURN TO:
Alice M. Reimche, City Clerk
P.O. Box 3006
Lodi, CA 95241-1910
97103667
CITY CLERIC
CITY OF LODI
RESOLUTION NO. 97-177
A RESOLUTION OF THE LODI CITY COUNCIL
DECLARING ITS INTENTION TO VACATE A PUBLIC
UTILITY EASEMENT, STREET EASEMENT AND
TRANSITION EASEMENT IN LOT 2 AND LOT 3 OF
MAXWELL INDUSTRIAL PARK
RECORDER
COUNTY CLERK
JAMES M. J`')HNSTO,'#E
97 OCT 17 AN 9: 24
SAN JO ;GU(N COUNTY
CRY SHOWN
FEE
BE IT RESOLVED by the City Council of the City of Lodi as follows:
Acting under the authority of Section 8333 of the Streets and Highways Code, the
Lodi City Council hereby approves the vacation of the 8 -Foot Public Utility Easement and
the 60 -Foot Street and Transition Easement on Lot 2 and 3 of Maxwell Industrial Park, 30
- Neuharth Drive and 40 Neuharth Drive, Lodi, California, as shown in San Joaquin County
Records as follows:
30 Neuharth Drive: Being shown on the "Maxwell Industrial Park" Subdivision
Map recorded on April 19, 1979 in Book of Maps and Plats,
Volume 24, Page 47.
40 Neuharth Drive: Being shown on the "Maxwell Industrial Park" Subdivision
Map recorded on April 19, 1979 in Book of Maps and Plats,
Volume 24, Page 47.
Reference is hereby made to a drawing on file in the office of the City Clerk of the
City of Lodi showing the particulars of the vacations.
Pursuant to the requirements of Government Code Section 27288.1, the name of the
owner of the title or interest in 30 and 40 Neuharth Drive as it appeared at the time and in
the document creating the interest, right or encumbrance is as follows:
71—"W �,fo =� �
Dated: October 15, 1997
97!03667
I hereby certify that Resolution No. 97-177 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held October 15, 1997, by the following
vote:
AYES: COUNCIL MEMBERS — Land, Mann, Sieglock, Warner and Pennino
(Mayor)
NOES: COUNCIL MEMBERS - None
ABSENT: COUNCIL MEMBERS - None
ABSTAIN: COUNCIL MEMBERS - None
ALICE M. RENCHE
City Clerk
97-177
rol isl t "1 Oce
CITY OF •.
°P. • BOX 3006
n cLODI, CALIFORNIA
' 0 HIJ00
_
SUBJECT: PUBLIC HEARING TO CONSIDER RESOLUTION OF INTENTION TO
ABANDON AN 8 -FOOT PUBLIC UTILITY EASEMENT AND A 60 -FOOT STREET
AND TRANSITION EASEMENT ON LOT 2 AND LOT 3 OF MAXWELL
INDUSTRIAL PARK
PUBLISH DATES: SATURDAY, OCTOBER 25,1997
TEAR SHEETS WANTED: ONE
AFFIDAVIT AND BILL TO:
DATED:
advins/forms
OCTOBER 17, 1997
ALICE M. REIMCHE
CITY CLERK
ORDERED BY:
J.l NIFER �p . PERRIN
D PUTY C Y CLERK
JACQUELINE L. TAYLOR
DEPUTY CITY CLERK
SUSAN SEWARD-LAKE
ADMINISTRATIVE CLERK
• CITY 6,.' LODI NO1 E OF PUBLIC HEARING
Carnegie Fortim Date: November 5, 1997
305 West Pine Street, Lodi Time: 7:00 p.m.
For information regarding this notice please contact:
Alice M. Reimche
City Clerk
Telephone: (209) 333-6702
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, November 5, 1997 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) Resolution of Intention to abandon an 8 -foot public utility easement and a
60 -foot street and transition easement on Lot 2 and Lot 3 of Maxwell
Industrial Park
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 hearing.
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, P.O. Box 3006, at or prior to the Public
Hearing.
Alice M. Reimche
City Clerk
Dated: October 15, 1997
Approved as to form:
Randall A. Hays
City Attorney
JACITYURMFORMS MOTOENDOC IM14M7
(06 C-ILk..
(OF<
7 O
q
FOP
NOTICE OF PUBLIC HEARING, RESOLUTION NO. 97-177 AND SUBJECT MAP REGARDING
VACATION OF PUBLIC UTILITY EASEMENT, STREET EASEMENT AND TRANSITION
EASEMENT FOR LOT 2 AND LOT 2 OF MAXWELL INDUSTRIAL PARK
On Friday, October 17, 1997, in the City of Lodi, San Joaquin County, California,
deposited in the United States mail, envelopes with first-class postage prepaid thereon,
containing a copy of the Notice attached hereto, marked Exhibit "A°; said envelopes
were addressed as is more particularly shown on Exhibit "B" attached hereto.
There is a regular daily communication by mail between the City of Lodi, California, and
the places to which said envelopes were addressed.
declare under penalty of perjury that the foregoing is true and correct.
Executed on October 17, 1997, at Lodi, California.
ORDERED BY:
ALICE M. REIMCHE
CITY CLERK
Jacqueline L. Taylor
Deputy City Clerk
Jer#fer M. Perrin
Deputy City Clerk
Susan Seward -Lake
Administrative Clerk
decmaiVforms
CITY Gi!' LODI NOY .. _ E OF PUBLIC HEARING
Carnegie Forum bate: November 8, ISO?
365 West Pine Street, Lodi Time: 7:00 p.m.
For information regardin=3334702
Alice M
City
Telephone:
NOTICE OF PUBLIC HEARING
NOTICE 18 HEREBY GIVEN that on Wednesday, November 9,1$97 at the hour of 7:00
p.m., or as Soon thereafter as the matter may be heard, the City Council will c 9nduct a
Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the
following matter.
a) Resolution of Intention to abandon an 8 -foot public utility easement and a
60 -foot street and transition easement on Lot 2 and Lot 3 of Maxwell
Industrial Park
All interested persons are invited to present their views And comments on this matter.
Written Statements may be flied with the City Clerk at any time prior to the hearing
Scheduled herein, and oral statements may be made at staid hearing.
If you challenge the subject matter in court, you may be limited to' rolling only tho§6
Issues you or someone else raised at the Public Hearing described In this notice or In
written correspondence delivered to the City Clerk, P.O. Box 3006, At or prior to the Public
Hearing.
lW A
Alice M. ROInk"1
City Clerk
bated: October 16,1997
Approved as to form:
ef-� e� P P A6,4
Randall A. Hays
City Aftmey
This natter has been referred to the
Planning Commission, and will be
heard at its regular meeting of
October 27, 1997. Please contact
the Community Development
Department at (209) 333-6711
if you have any questions.
ItMOLAMMAMMM61WN.OM ra+4r
PLEASE RECORD AND F RN TO:
Alice M. Reimche, City Clerk
P.O. Box 3006
Lodi, CA 95241-1910
RESOLUTION NO. 97-177
A RESOLUTION OF THE LODI CITY COUNCIL
DECLARING ITS INTENTION TO VACATE A PUBLIC
UTILITY EASEMENT, STREET EASEMENT AND
TRANSITION EASEMENT IN LOT 2 AND LOT 3 OF
MAXWELL INDUSTRIAL PARK
BE IT RESOLVED by the City Council of the City of Lodi as follows:
Acting under the authority of Section 8333 of the Streets and Highways Code, the
Lodi City Council hereby approves the vacation of the 8 -Foot Public Utility Easement and
the 60 -Foot Street and Transition Easement on Lot 2 and 3 of Maxwell Industrial Park, 30
Neuharth Drive and 40 Neuharth Drive, Lodi, California, as shown in San Joaquin County
Records as follows:
30 Neuharth Drive: Being shown on the "Maxwell Industrial Park" Subdivision
Map recorded on April 19, 1979 in Book of Maps and Plats,
Volume 24, Page 47.
40 Neuharth Drive: Being shown on the "Maxwell Industrial Park" Subdivision
Map recorded on April 19, 1979 in Book of Maps and Plats,
Volume 24, Page 47.
Reference is hereby made to a drawing on file in the office of the City Clerk of the
City of Lodi showing the particulars of the vacations.
Pursuant to the requirements of Government Code Section 27288. 1, the name of the
owner of the title or interest in 30 and 40 Neuharth Drive as it appeared at the time and in
the document creating the interest, right or encumbrance is as follows:
Dated: October 15, 1997
I hereby certi.'hat Resolution No. 97-177 was pass4 and adopted by the City
Council of the City of Lodi in a regular meeting held October 15, 1997, by the following
vote:
AYES: COUNCIL MEMBERS — Land, Mann, Sieglock, Warner and Pennino
(Mayor)
NOES: COUNCIL MEMBERS - None
ABSENT: COUNCIL MEMBERS - None
ABSTAIN: COUNCIL MEMBERS - None
ALICE M. REIMCHE
City Clerk
97-177
.y OFA OF
• ,
PUBLIC WORKS DEPARTMENT
EXHIBIT A
�c'eff/emAr� _ Lam•
71-i
i
pta
.Yor�`h Amof Loi 3 j =� xg��.
d j a.•.�. 7a�.�aM � 8
d � s
� M
' 3AIba It F
Pfrce/ A
PiN /_4 -.4/ ' y F
us
a3� R,pCTiI�L
p�
a 3 �3a
cd
Y �r
• P�r�e/ B � � y o � ��
j 5ou/i ,Gimme of Got 3 # J
N_UNARTf1 p� I VE r$ a
gys�� ' NW Cor.
fi.•65: ry. B7
740"E
r .—
"rX� /O�PUE _
Caar`yr� �/vim
Sheet'!
PUBLIC UTILITY AND STREET EASEMENT VACATION - MAXWELL INDUSTRIAL PARK
APN
OWNER
SITUS ADDRESS
MAILING ADDRESS
062-190-14
Knutson, Tent' & Rose
40 Neuharth Drive
*Applicant for Abandonment of PUE's
062-190-15
Knutson, Terry & Rose
1901 South Stockton SL, Lodi 95240
*Applicant fbr Abandonment of PUes
062-190-19
Knutson, To" & Rose
30 Neuharth Drive
-Applicant for Abandonment of PUE's
062-190-10
Munyon, Robert & H 1
062-190-16
Camper, Glenn & Janis
062-190-20
Van Ruiten, Bert & Antonia, Tr
062-190-21
Wallace Computer Service
062-280-01 GFLIP IV, Ltd, PTP
1841 Ackerman Drive, Lodi 95240
1919 South Stockton St, Lodi 95240
1901 Ackerman Drive, Lodi 95240
1831 South Stockton SL. Lodi 95240
1935 South Stockton SL, Lodi 95240
Page 1
7787 E. Jahant Road, Acampo, CA 95220
4950 Shippee Lane, Stockton, CA 95212
vo Ron Slate, PO Box 609, Lodi 95241
Attn: Tax Dept., 2275 Cabat Drive,
Lisle, IL 60532-3630
920 South Cherokee Ln, Suite A, Lodi 95240
lolls �I(�.
On Thursday, October 16, 1997, in the City of Lodi, San Joaquin County, California, I
deposited in the United States mail, envelopes with first-class postage prepaid thereon,
containing a copy of the Notice attached hereto, marked Exhibit "A"; said , envelopes
were addressed as is more particularly shown on Exhibit "B" attached hereto.
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 16, 1997, at Lodi, California.
ORDERED BY:
ALICE M. REIMCHE
CITY CLERK
Jacqueline L. Taylor
Deputy City Clerk
r' Je ifer M. Perrin
Deputy City Clerk
Susan Seward -Lake
Administrative Clerk
decmaillforms
•, CITY OF LODI NOTICE OF PUBLIC HEARING
Carnegie Forum Date: November 5, 1997
305 West Pine Street, Lodi Time: 7:00 p.m.
For information regarding this notice please contact: t�tt��1 I
Alice M. Reimche
City Clerk
Telephone: (209) 333-6702
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, November 5, 1997 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) Resolution of Intention to abandon an 8400t public utility easement and a
60 -foot street and transition easement on Lot 2 and Lot 3 of Maxwell
Industrial Park
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 maybe made at said hearing.
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, P.O. Box 3006, at or prior to the Public
Hearing.
A A. ewe
Alice M. Reimche
City Clerk
Dated: October 15, 1997
Approved as to form:
Randall A. Hays
City Attorney
JACITYURKIFORM&NOTGEN.00C 10114/97
Sheetl
PUBLIC UTILITY AND STREET EASEMENT VACATION - MAXWELL INDUSTRIAL PARK
APN
OWNER
SITUS ADDRESS
MAILING ADDRESS
062-190-14
Knutson, Terry & Rose
40 Neuharth Drive
*Applicant for Abandonment of PUE's
062-190-15
Knutson, Terry & Rose
1901 South Stockton St., Lodi 95240
*Applicant for Abandonment of PUE's
062-190-19
Knutson, Terry & Rose
30 Neuharth Drive
*Applicant for Abandonment of PUE's
062-190-10
062-190-16
062-190-20
062-190-21
062-280-01
Munyon, Robert & H I
Camper, Glenn & Janis
Van Ruiten, Bert & Antonia, Tr
Wallace Computer Service
GFLIP IV, Ltd, PTP
1841 Ackerman Drive, Lodi 95240
1919 South Stockton St, Lodi 95240
1901 Ackerman Drive, Lodi 95240
1831 South Stockton St., Lodi 95240
1935 South Stockton St., Lodi 95240
Page 1
7787 E. Jahant Road, Acampo, CA 95220
4950 Shippee Lane, Stockton, CA 95212
c/o Ron Slate, PO Box 609, Lodi 95241
Attn: Tax Dept., 2275 Cabat Drive,
Lisle, IL 60532-3630
920 South Cherokee Ln, Suite A, Lodi 95240