HomeMy WebLinkAboutAgenda Report - October 6, 1993 PH (13)1
� or
v`
CITY OF LO D I COUNCIL COMMUNICATION
AGENDA TITLE: Reschedule Public Hearing to Consider Resolution/Order to Vacate the Alley North of
East Lodi Avenue, from Cherokee Lane to 280 Feet West of Cherokee Lane, to
October 20, 1993
MEETING DATE: October 6, 1993
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council reschedule the public hearing to October 20, 1993.
BACKGROUND INFORMATION: At its regular meeting of September 1, 1993, the City Council
adopted a resolution of intention to vacate an alley north of
East Lodi Avenue, from Cherokee Lane to 280 feet west of
Cherokee Lane, reserving, however, and excepting from the
vacation, a permanent easement and right therein to construct, maintain, repair and operate lines for
public utilities, both publicly and privately owned, in, over, and across said alley; and referred the matter
to the Planning Commission to make the finding that there is no public need for this alley right of way.
Pacific Bell, King Videocable, PG&E, and City of Lodi utilities have all indicated the proposed
abandonment is acceptable if it is approved on the condition that a permanent easement be reserved
as indicated above.
The west 160.76 -foot portion of this alley has never "en improved (dirt) and has never been opened to
vehicular traffic. In addition, the alley has been an ongoing maintenance problem for trash removal and
weed abatement. City staff initiated this: alley abandonment in an effort to eliminate these mairienance
costs.
T:Ie Planning Commission was scheduled to hear this matter at its meeting of September 27, 1993.
However. due to the number of properties involved, and the fact that the posting of the property did not
specify the date the Planning Commission was going to meet and discuss this matter, the Planning
Commission continued the discussion to its next meeting of October 11, 1993. We are, therefore,
notifying all of the property owners involved, by sending them a copy of this Council Communication,
that the proposed public hearing is being rescheduled to October 20, 1993. It is requested that theso
property owners provide input to the Planning Commission, on October 11, 1993, whether )r not they
desire the existing alley right of way to be abandoned.
APPROVED.
THOMAS A. PETERSON ..cycaa P.0*1
City Managor
Reschedule Public Hearing to nsider RbsolutiordOrder to Vacate th ley North of
• East Lodi Avenue. from Cherokee Lane to 280 Feet West of Cherokee Lane. to October 20. 1993
October 6, 1993
Page 2
In the past, the property owner notification was provided only to meet the requirements of the law. In
the future, in addition to posting the property. a letter will also be sent to each property owner involved.
This letter will include not only the date of the Council public hearing but also the date the Planning
Commission will meet to make the finding on public need. This item will, therefore. be brought back to
the City Council for the rescheduled public hearing on October 20. 1993.
FUNDING: Not applicable.
Yiw�Gw
Ja L Ronsko
PU is Works Director
Prepared by ShAron AL Welch, Associate Civil Engineer
JLR/SAWIIm
Attachment
City Attorney
Community Development Director
Affected property owners
1
RECEIVED
rg c�a 26 PM l= 5fi
�lit'EZ .-I. PERM,%
CLE!
4iif uI L�bI
SEPTEMBER 27. 19®3
620 VIRGINIA AVENUE
LODI. CA. 95240 x
(209) 368-9180
I
i
a
JENNIFER M. PERRIN
CITY CLERK
C T'Y OF LODI
305 WEST PINE ST.
LODI. CA. 95240
n
RE: PUBLIC HEAWNG OCTOBER 6. 1993 7:00 PM.
DEAR MS. PERRIN: Y
i
WE ARE THE OWNERS OF 519. 527 & 533 EAST LODI AVENUE AND WE
WANT TO GO ON RECORD AS BEING OPPOSED TO THE CITIES INTENTION TO
VACATE THE ALLEY.
AT THE TIME WE PURCHASED THE PARCELS WE WERE CONSIDERING
BUILDING APARTMENTS OR BUILDING COMMERCIALLY SOMETIME IN THE
FUTURE. WITH THIS IN MIND THE ALLEY ACCESS BECAME ONE OF THE MAIN
REASONS FOR THE PURCHASES.
THE MORATORIUM ON APARTMENT BUILDING ON THE EAST SIDE TOOK
AWAY OUR FIRST CHOICE FOR OUR INVESTMENT. AT THE PRESENT TIME
THE VACANCY FACTOR OF COMMERCIAL BUILDINGS PUTS ON HOLD OUR
SECOND CHOICE.
WE RESPECTFUL LY SUBMIT THIS LETTER FOR CONSIDERATION BY THE
CITY COUNCIL AT 14E PUBLIC MEETING.
SINCERELY YOURS,
Oji A 4i , X.G[�1't, ✓� ,C.c-.'77 1. �.LiZ.�%
C/
DICK & JUNE NEUMAN
`
Well, .1
.
f
0 N
o
EAST LODI
BLOCK I
ADD.
`
_
I t
I �6
a m
o
-i
2
I I ! I
' 3 4 LODI SCHOOL DISTRICT ( LODI SCHOOL
s
OAK
STi
3
2 1
ae
to
to
30
.0
.,, N
�
l5
cr-
SUESS
OAK STREET
ADDITION
o
I. -
JGV
0_�
r'
Y
V
H J• 14 i. N >• H K
H •. S. Y.7•
M N
J
O
1
0
12 U3 �_I�
,
_
+ 10
I
7 4
1
1
•
I c.
Lj
•. J.
N
� 1
><
Ila
12
13
14 �
_
0
4
5 6 7 8 9
=
STR•
4
WALNUT
— sa a ss
1
J
Y . s. t... s.
13 lLI to 9. - !
0 0�_
>0 # f0 N
Fi
• >0 30 Tia .L SD S0
m o w ,519 32 7 533.
I�:
LI
W .. �. •. ae is a .J o �.
7 8 8 10 it 12 13 14 05 16 17
LODI AVENUE
BLOCK 3 BLOCK 4
LODI BARNHART Bk
THIS MAP IS FOR REFERENCE ONLY 47
AND IS NOT A PART OF ANY TITLE EVIDENCE.
TftIA9YTiQl+*XW Trust Company
CITY OF L0DI
221 WEST PINE STREET
LODI, CALIFORNIA 95240
ADVFRTISING INSTRUCTIONS
SUBJECT: NOTICE OF PUBLIC HEARING - INTENTION TO VACATE THE ALLEY NORTH
OF EAST LODI AVENUE, FROM CHEROKEE LANE TO 280 FEET WEST OF
CHEROKEE LANE
PrMLISH DATES: SATURDAY, SEPTEMBER 4, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO: JENNIFER M. PERnnRIN, CITY ,CLERK
DATED: SEPTEMBER 1, 1993 ORDERED BY:
PE J=
COLINI
DSPC Y CITY CLERK i
S
ADVINS/TXTA.02J
i
DECLARATION OF MAILING
On September 10, 1993 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"7 said envelopes were addressed as is more particularly shown
on Exhibit "B" attached hereto.
There is a regular daily communication by mail betw-en 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 September 10, 1993, at Lodi, California.
Jennifer M. Perrin
City Clerk
Pegg;pla4icolini
Deputy City Clerk
DEC'#01 /TXTA. FPti
' oR''NOTICE OF PUBLIC HEARING
CITY G.. LOr
Date: Oct ...,er 6, 1993
CARNEGIE FORUM
305 West Pine Street. Lodi Time: x:00 p.m.
For information regarding this Public Hearing
Please Contact:
JFNN= M. PE.'RRIN
City Clerk
Telephone: 333.6702
NOTICE OF PUBLIC HEARING
October 6, 1993
NOTICE IS HEREBY GIVEN that on Wednesday, 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 to consider the following matter:
a) Intention to Vacate the Alley North of East Lodi Avenue, from
Cherokee Lane to 280 Feet West of Cherokee Lane
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, 221 West
Pine Street, at or prior to the Public Hearing.
By Order Of the Lodi City Council:
`III- peel�
FER . PERRIN
City Clerk
Dated: September 1, 1993
. ay;d as to form:
Bot by W. McNatt
Cit Attorney
MAILING LIST:
ALLEY 4BAMDONM' T
CHEROKEE/LODI AVE.
ENV#85/17CtA.02J/ENV
Hazel Sattler
524 8. Lodi, Avenue
Lodi, CA 95240
Clayton G. Henson ETAL
520 E. Lodi Avenue
Lodi, CA 95240
William Rebholtz ETAL
545 8. Walnut Street
Lodi, CA 95240
Roger & J.D. Bentz
1506 Mariposa Way
Lodi, CA 95242
Ronald & L.R. Celis
525 E. Walnut Street
Lodi, CA 95240
Antonio & V. Hino3osa
514 E. Walnut Street
Lodi, CA 95240
Penny A. Riemersma ETAL
528 E. Walnut Street
Lodi, CA 95240
Vena M. Handel� `I �`II° Lodi Retail Dev. Assoc
523 E. Walnut St �1 2680 North First Street #280
Lodi, CA 95240 San Jose, CA 9513,4
Peter Farragher ETAL Lloyd & Mildred -Gums
526 E. Lodi Ave. #1 731 Birchwood Drive
Lod` CA 95240 Lodi, CA 95240
Joseph & Nancy Spinelli Wynston Margrave
516 E. Lodi Avenue 6247 R. Jahant Road
Lodi, CA 95242 Acampo, CA 95220
Emil & Billie Pansky
B & L Katzakian
901 Jackling Drive
P.O. Box 1778
Hillsborough, CA 94010
Lodi,, CA 95241
Staths & Areth Nicolau
Central Calif. Traction Co.
541 E. Walnut Street
Atten: Howard Menking
Lodi, CA 95240
1645 Cherokee Road
Stockton, CA 95205
Bill & Anna Nicolaou
Alex & K. Nicolaou ETAL
1502 Fir Avenue
2437 Brittany Court
San Leandro, CA 94578
Lodi, CA 95242
Thelma C. Horst Charles A. & J. Ouimette
508 E. Walnut Street 517 E. Walnut Street
Lodi, CA 95240 Lodi, CA 95240
Stein, L.L. Life EST Lennette L. Evans
2 Del Rio Court 2 Del Rio Court
St. Helena CA 94574 St. Helena CA 94574
ENV$85/TXTA.02J/ENV 09/10/93
Lorine,Krein
540 E. Walnut Street
Lodi•, CA - 95240
Douglas & E.M. McPherson
515 E. Lodi Avenue
Lodi, CA 95240
Pamela J. Martinez ETAL
321 Greenway Drive
Martinez, CA 94553
Richard & J. Neuman
520 Virginia Avenue
Lodi, CA 95242
Henry & Karen Hansen
P.O. Box 437
Lodi, CA 95241
Carmelo J. & P.S. Teresi
14776 Wells Avenue
Lodi, CA 95240
David A. & F.E. Meagher Michael A. & Jeane McQueen
532 E. Walnut Street 518 Walnut Street
Lodi, CA 95240 Lodi, CA 95240
George Richard Cecchetti Paul & Sheryll Salsedo
544 E. WAlnut Street 542 E. Walnut Street
Lodi, CA 95240 Lodi, CA 95240
Isabel Simonds
517 E. Lodi Avenue
Lodi, CA 95240
Arthur Veil
11662 North Ham Lane #39
Lodi, CA 95242
Atlantic Richfield Co.
P.O. Box 2485
Los Angeles, CA 90051
Jeannie Matsumoto
Louie Maurino
511 E. Lodi Avenue
Lodi, CA 95240
Maria C. Gallo Arellano.
541 East Lodi Avenue
Lodi, CA 95242
Randall H. Reiswig
F.O. Box 494421
Redding CA 96049-4421
Sharon Blaufus
ENV#85/TXTA.02J/ENV 09/10/93
CITY OF L.ODI
221 WEST PINE STREET
LODI, CALIFORNIA 95240
SUBJECT: RESOLUTION NO. 93-107
PUBLISH DATES: TUESDAY, SEPTEMBER 21, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO: JENNIFER M. PERJGGP�COLINI
RIN, CITY CLERK
'TCL.ERK
DATED: SEPTEMBER 1, 1993 ORDERED BY
DEPUTY CITY CLERK
ADVINS/TXTA.02J
1
RESOLUTION NO. 93-107
• csaaaaarsazzzza=.seas '
DECLARING THE INTENTION OF THE LODI CITY COUNCIL.
TO VACATE AN ALLEY NORTH OF EAST LODI AvEmm, FROM CHEROKEE LANE TO
280 FEET WEST OF CHEROKEE LANE
nsmzaaraaaraarrrarazssasaazzearrrrrrzrrrrr srrnrrrr rrr nnnnnM.r rr.rarrrzi
BE IT RESOLVED by the Lodi City Council as follows:
Section 1. It is the intention of the Lodi City Council, acting
in accordance with the provisions of Part 3 of Division 9 of the
Streets and Highways Code of the State of California, to vacate, close,
and abandon as a public alley the following alley situated in the City
of Lodi, County of San Joaquin, State of California, more particularly
described as follows:
The alley located north of 225 South Cherokee Lane, as shown on
Exhibit A attached hereto.
Reserving, however, and excepting from the vacation of said
alley, the permanent easement and the right therein to construct,
maintain, repair and operate lines for public utilities, both
publicly and privately owned, in, over, and across said alley.
Section 2. This matter is hereby referred to the Lodi Planning
Caroni ssi on .
Section 3. NOTICE IS HEREBY GIVEN that this City Council does
hereby fix WEDNESDAY. OCTOBER 6, 1993 at the hour of 7:00 p.m, in the
City Council Chambers, Carnegie Forum, Carnegie Forum, 305 West Pine
Street, Lodi, California as the time and place when and where all
persona interested in or objecting to the vacation herein proposed may
appear before this City Council and be heard.
Section 4. Upon adoption of this resolution, the Superintendent
of Streets shall post, or cause to be posted, notice of such passage
and of the time and place set forth herein for public hearing, in
accordance with and in the time, form and manner as prescribed by law
for the vacation of streets.
Section 5. This resolution shall be published one time in the
"Lodi News Sentinel", a newspaper of general circulat=on printed and
published in the City of Lodi, said publication to be completed at
least fifteen days prior to said hearing.
Dated: September 1, 1993
= ns a====== ... z - ... aS z a e a a O= a= ..... S S. S e> E= G a a .... a..................
RES93107/TXTA.02J
: I
' Resolution No. OT -107
September 1, 1993
Page Two
I hereby certify that Resolution No. 93-107 was passed and
adopted by the Lodi City Council in a regular meeting held September
1, 1993 by the following vote:
Ayes: Council Members - Davenport, Mann, Sisglock, Snider
and Pennino (Mayor)
Moss: Council Members - None
Absents Council Members - None
�/
J�nifrrin �l 7�
City Clerk
RES93107/TXTA.02J
17 -
CITY
0ITY O F LO D I ALLEY AMDONMENT
Pusuc WORKS DEPARTMENT
Oak —�
a�
a�
0
a�
of Eazt L di A d ion" -c
4 U
St.280.76'---,
Walnut �?
I 'n o
o ►�
�� 3<b MH is Jr
Ave.
1
N.T.S.
Ari
CITY COUNCIL
PFIILLIP A. PENNINO, Mayor
PACK A. SIFGLOCK
Mayor Mo tempore
RAY G. DAVENPORT
STEPHEN I MANN
10HN R. (Randy) SNIDER
CITY OF LODI
CITY HALL. 221 WEST PINE STREET
P O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209)734-5614
FAX (209) 1)1479S
October 1, 1993
TF10MAS A. PETERSON
City Manager
IENNIFER M PERRIN
City Clerk
1108 McNATT
City Auoroey
SUBJECT: Reschedule Public Hearing to Consider Resolution/Order to Vacate the Ailey North
of East Lodi Avenue, from Cherokee Lane to 280 Feet West of Cherokee Lane, to
October 20, 1992
This is to inform you that the public hearing scheduled for October 6, 1993, related to the
above alley abandonment. has been rescheduled to October 20. 1993. Enclosed is a Council
Communication which explains the reason for rescheduling.
This Council Communication also informs you, the property owner, that the Planning
Commission will be hearing this matter on October 11, 1993, to make a finding of whether or
not there is a public need. You, as a property owner, may want to consider attending both the
Planning Commission Meeting and the public hearing at the City Council Meeting to make your
position and views known.
If you have any questions concerning this, please contact Sharon Welch or me at
(209) 333-6706.
Ja . Ronsko
Public Works Director
ARAm
Enclosure
cc: Occupant /
City Clerk 1/
NVACATE 1.pOC
i
Y
' PAMELA J MARTINEZ ET AL
321 GREENW_AY DR
MARTINEZ CA 94553
211 CLUB
211 S CHEROKEE LN
LODI CA 95240
HILDENBRAND'S AM PM
MINI MART
225 S CHEROKEE LN
LODI CA 95240
LORi,NE KREIN ET AL
540 E WALNUT ST
LODI- CA 95240
OCCUPANT
537 E LODI AVE
LODI CA 95240
KEVIN JANKE
PEGGY'S GROOMING
546 E WALNUT ST
LODI CA 95240
GEORGE R CECCHETTI
544 E WALNUT ST
LODI CA 95240
')1 ANDALL H REISWIG
P 0 BOX 494421
REDDING CA 96049-4421
PAUL & SHERYLL SALSEDO
542 E WALNUT ST
LODI CA 95240
MARIA C GALLO ARELLANO
541 E LODI AVE
LODI CA 95240
ter.,
t
LBLVACA1.00C
KENNETH R. ALBERG
550 E WALNUT ST
LODI CA 95240
ATLANTIC RICHFIELD CO
P 0 BOX 2485
LOS ANGELES CA 90051
ELSIE REISWIG
545 E LODI AVE
LODI CA 95240
ARTHUR VEIL TRUSTEE
11662 N HAM LN 039
LODI CA 95242
CITY OF LODI
221 WEST FINE STREET
LODI, CALIFORNIA 95240
A�VSRTISING INSTRUCTIONS
SUBJECT: NOTICE OF CONTINUED PUBLIC HEARING - INTENTION TO VACATE
THE ALLEY NORTH OF EAST LODI AVENUE, FROM CHEROKEE LANE TO 280
FEET WEST OF CHEROKEE LANE
PUBLISH DATES: SATURDAY, OCTOBER 9, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITY CLERK
DATED: OCTOBER 6, 1993 ORDERED BY:/ulu
PEGGY-NICOLINI
DEPUTY CITY CLERK
DECLARATION OF MAILING
On October 7, 1993 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 "F3" 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 7, 1993, at Lodi, California.
Jennifer M. Perrin
City Clerk
Peggy icolini
Deputy City Clerk
DEC#01/TXTA.FRM
+°``�
CITY" 0� LODI �`E r� P=c �=
Date:
Oct-- jr 20, 1993
CARNEGIIE FORUM
305 West Pine Street, Lodi Time: 7:00 p.m.
For information regarding this Public Hearing
Please Contact:
Jennifer M. Perrin
City Clerk
Telephone: 333.6702
NOTICE OF CONTINUED PUBLIC HMMING
October 20, 1993
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:00p.m., or as
soon thereafter as the matter may be heard, the City Council will conduct a continued
public hearing to consider the following matter:
a) Intention to vacate the Alley North of East Lodi Avenue, from
Cherokee Lane to 280 Feet West of Cherokee Lane
(This matter has been referred to the Planning Commission and
will be heard at it's regular meeting of October 11, 1993.
Please contact the CcnrLmity Development Department at (209)333-6711
if you have any questions.)
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, 221 West
Pine Street, at or prior to the Public Hearing.
By Order Of the Lodi City Council:
iniferCp. Perrin
City Clerk
Dated: October 6, 1993
Approved as to form: ,
Bobby W. McNatt
City Attorney
RESOLUTION NO. 93-107'--
DECLARING
3-107-
DECLARING THE INTENTION OF THE LODI CITY CC.uINCIL
TO VACATE AN ALLEY NORT)t OF EAST LODI AVENUE, FROM CHEROKEE LANE TO
280 FEET WEST OF CHEROKEE LANE
Baas:aa:ass:ssasasas.sassesssesasae..eseeeeaeaaae.eaeeseeaseeeeeeeeese•
HE IT RESOLVED by the Lodi City Council as follows:
% 'aamal,
Section A. It is the intention of the Lodi City Council, acting
in accordance with the provisions of Part 3 of Division 9 of the
Streets and Highways Code of the State of California, to vacate, close,
and abandon as a public alley the follc.+ing alley situated in the City
of Lodi, County of San Joaquin, State of California, more particularly
described an follows:
The alley located north of 225 South Cherokee Lane, as shown on
Exiibit A attached hereto.
Reserving, however, and excepting from the vacation of said
alley, the permanent easement and the right therein to construct,
maintain, repair and operate lines for public utilities, both
publicly and privately owned, in, over, and across said alley.
Section 2. This matter is hereby referred to the Lodi Planning
Commission.
Section 3. NOTICE IS HEREBY GIVEN that this City Council does
hereby fix WEDNESDAY, OCTOBER 6, 1993 at the hour of 7:00 p.m. in the
City Council Chambers, Carnegie Forum, Carnegie Forum, 305 West Pine
Street, Lodi, California as the time and place when and where all
persons interested in or objecting to the vacation herein proposed may
appear before this City Council and be heard.
Section 4. Upon adoption of this resolution, the Superintendent
of Streets shall post, or cause to be posted, notice of such passage
and of the time and place set forth herein for public hearing, in
accordance with and in the time, form and manner as prescribed by law
for the vacation of streets.
Section 5. This resolution shall be published one time in the
"Lodi News Sentinel*, a newspaper of general circulation printed and
published in the City of Lodi, said publication to be completed at
least fifteen days prior to said hearing.
Dated: September 1, 1993
Was" ....a...W.....W.....sa......s......asa.............................
RES93107/TXTA.02J
netivauuon 00. Vj-iui
September 1, 1993
Paige Two
I hereby certify that RL solution No. 93-107 was passed and
adopted- by the Lodi City Counc.I in a regular meeting held September
1, 1993 by the following vote:
Ayes: Council Members - Dav nport, Mann, Sieglock, Snider
and Pennino (Mayor)
noes: Council Members - None
f
Absent& Council Members - None
J nifer Perrin
City Clerk
RBS93107/TXTA.02J
s
-: CITY OF- LODI
• PUBUC WORKS LicPARTMENT
m�..�
111111::
ALLEY ABANDONMENT
N.T.S.
■ .
MAILING LIST:
Vena M. Handel
Lodi Retail Dev. Assoc
ALLEY ABAMDONM'T
523 E. Walnut Street
2680 North First Street #280
CHEROKEE/LODI AVE.
Lodi, CA 95240
-
San Jose, CA 95134
ENY#85'/7XTA.02J/ENV
Hazel Sattler
Peter Farragher ETAL
Lloyd & Mildred Gums
524 E. Lodi, Avenue
526 E. Lodi Ave. #1
731 Birchwood Drive
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Clayton G. Henson STAT,
Joseph & Nancy Spinelli
Wynston Hargrave
520 S. Lodi Avenue
516 E. Lodi Avenue
6247 S. Jahant Road
Lodi, CA 95240
Lodi, CA 95242
Acampo, CA 95220
William Relsholtz ETAL
Emil & Billie Pansky
B & L Katzakian
545 E. Walnut Street
901 Jackling Drive
P.O. Box 1778
Lodi, CA 95240
Hillsborough, CA 94010
Lodi, CA 95241
Roger & J.D. Bentz
Staths & Areth Nicolau
Central Calif. Traction Co.
1506 Mariposa Way
541 E. Walnut Street
Atten: Howard Nanking
Lodi, CA 95242
Lodi, CA 95240
1645 Cherokee Road
Stockton, CA 95205
Ronald & L.R. Celia
Bill & Anna Wicolaou
Alex & K. Nicolaou ETAL
525 E. Walnut Street
1502 Fir Avenue
2437 Brittany Court
Lodi, CA 95240
San Leandro, CA 94578
Lodi, CA 95242
Antonio & V. Hinojosa
Thelma C. Horst
Charles A. & J. Ouimette
514 E. Walnut Street
508 E. Walnut Street
517 E. Walnut Street
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Penny A. Riemersma ETAL
Stein, L.L. Life EST
Lennette L. Evans
528 E. Walnut Street
2 Del Rio Court
2 Del Rio Court
Lodi, CA 95210
St. Helena CA 94574
St. Helena CA 94574
K
1--OU117lt
ENV#85/TXTA.02J/ENV 10/07/93
Lorine�Krein David A. & F.E. Meagher Michael A. & Jeane McQueen
540 E. Walnut Street 532 X. Walnut Street 518 Walnut Street
LCdi•, 1:A 95240 Lodi, CA 95240 Lodi, CA 95240
Douglas & S.M. McPherson
515 S. Lodi Avenue
Lodi, CA 95240
Pamela J. Martinez ETAL
321 Greenway Drive
Martinez, CA 94553
Richard & J. Neuman
520 Virginia Avenue
Lodi, CA 95242
Henry & Karen Hansen
P.O. Box 437
Lodi, CA 95241
Carmelo J. & P.S. Teresi
14776 Wells Avenue
Lodi, CA 95240
George Richard Cecchetti
544 S. WAlnut Street
Lodi, CA 95240
Isabel Simonds
517 E. Lodi Avenue
Lodi, CA 95240
Arthur Veil
11662 North Ham Lane #39
Lodi, CA 95242
Atlantic Richfield Co.
P.O. Box 2485
Los Angeles, CA 90051
Jeannie Matsumoto
i:+►/}}[ -I f:;
Paul & Sheryll Salsedo
542 S. Walnut Street
Lodi, CA 95240
Louie Maurino
511 E. Lodi Avenue
Lodi, CA 95240
Maria C. Gallo Arellano
541 East Lodi Avenue
Lodi, CA 95242
Randall H. Reiswig
P.O. Box 494421
Redding CA 96049-4421
Sharon Blaufus
ENV#85/TXTA.02J/ENV 10/07/93