Loading...
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