Loading...
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