HomeMy WebLinkAboutResolutions - No. 1914In the City Council
City of Lodi
Lodi, California
RESOLUTION NO. 191+
DECLARING THE INTENTION OF THE CITY COUNCIL
OF THE CITY OF LODI TO VACATE A PORTION OF
LAKE STREET
BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LODI AS
FOLLOWS:
Section 1. It is the intention of the City Council of
the City of Lodi, 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 public
street the following street situated in the City of Lodi, County
of San Joaquin, State of California, more particularly described
as follows:
Beginning at a point S 6° 54i1 E and 78.75 feet
from the intersection of the southerly line of the
Southern Pacific Company right of way and on the
East line of the Northwest Quarter of Section 2,
T3N, R6E, M.D.B. & M., thence N 890 14' W 261 feet
to the true point of beginning; thence S 67° 18' E
on an extension of the southerly line of Holly Drive,
as said street is designated on a map entitled
"Westwood Homes No. 3", filed May 25, 1953 in Vol.
3, page 151, Book of Maps and Plats, San Joaquin
County Records, to the intersection of the South
lin6 8f Lgke St!'e6t, 44 said sheet is designated
on a map entitled "Map of Gerard Tract", filed
August 8, 1916 in Vol. 8, page 62, Book of Maps
and Plats, San Joaquin County Records; thence N 89°
18-x' W along the South line of said Lake Street to
a point 45 feet East of the East line of the
1.
Culbertson Tract No. 3, map filed October 18, 1948
in Vol. 13, page 28, Book of Maps.and Plats, San
Joaquin County Records; thence northeasterly to
the intersection of the North line of said Lake Street
and the East line of Pacific Avenue as said street
is designated on said map of Westwood Homes No. 3;
thence S 89° 18+' E 185.42 feet, more or less, along
the North line of Lake Street to the point of be-
ginning.
Reference is hereby. made to a map or plan on file with the
office of the City Clerk of the ° City of Lodi for the particulars
as to the proposed vacation.
Section 2. NOTICE 1S HEREBY GIVEN that this City Council
does hereby fix WEDNESDAY, APRIL 4, 1956, at the hour of 8:00
o'clock p.m. and the CITY COUNCIL CHAMBERS, CITY HALL, 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 3. Upon adoption of this resolution the Superin-
tendent of Streets shall post, or oause to be posted, notice
of such passage and of the time and price set herein for public
hearing, in accordance with and in time, forte and manner as
prescribed by law for the vacation of public streets.
Section 4. 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 15 days prior to said hearing.
Certified to be a full, true and correct copy
of ReeOlstion No. 1#14 as passed and adopted by
the: City Conmeil of the ci y of Lodi in regular meet-
ing held March 7, 1956.
Dated: March 13,.1956
2.
. GLAYES,
city Clerk