HomeMy WebLinkAboutAgenda Report - October 18, 2000 F-01 PHCOUNCILCITY OF LODI 1 /
�qC%FOF�`Q
AGENDA TITLE: Conduct a Public Hearing to Consider Adopting a Resolution Vacating the Public Utility Easement
Along the South Ten (10) Feet of Lots 90, 97, 98, 99, and 100 of Sunwest, Unit No. 12
MEETING DATE: October 18, 2000
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council, after reviewing the finding by the Planning Commission and conducting
a public hearing, adopt a resolution abandoning the public utility easement along the south ten
(10) feet of Lots 90, 97, 98, 99, and 100 of the Sunwest, Unit No. 12 subdivision.
BACKGROUND INFORMATION: At its regular meeting of September 20, 2000, the City Council adopted a resolution of
intention to vacate the public utility easement along the south ten (10) feet of Lots 90,
97, 98, 99, and 100 of the Sunwest, Unit No. 12 subdivision, and referred the matter to
the Planning Commission.
The Sunwest, Unit No. 12 development is within the Kettleman Lane Lift Station service area. Since siting and construction
of the Kettleman Lane Lift Station would have been premature at the time of development of this subdivision, a public utility
easement along the south ten (10) feet of Lots 90, 97, 98, 99, and 100 was dedicated on the final map to allow construction
of a temporary 6 -inch sanitary sewer main from Vienna Drive to a temporary sanitary sewer lift station installed in
Heidelberg Drive (Exhibit A). These temporary facilities were to be abandoned with future development when connection
to the Kettleman Lane Lift Station was available.
Construction of the Kettleman Lane Lift Station (aka Tienda Drive Lift Station) was completed and accepted by the City
Council in September 1999. As a condition of development for the Sunwest XIV subdivision, the temporary lift station and
sewer main serving the Sunwest, Unit No. 12 development has recently been abandoned and sewer main/ extended to the
Kettleman Lane Lift Station located at the intersection of Mills Avenue and Tienda Drive (Exhibit A). The Sbnwest XIV
improvements are complete and have been accepted by the City. The 10 -foot public utility easement within the Sunwest,
Unit No. 12 development, therefore, is no longer needed. The developer of the Sunwest XIV development has also provided
written approval for the easement abandonment from PG&E, Pacific Bell, and MediaOne.
The Planning Commission will hold a hearing at its meeting of October 11, 2000 to determine public need, present or future,
of this easement. Since this meeting is after the deadline for Council Communications for the regularly scheduled
October 18, 2000 Council meeting, the Planning Commission's finding will be provided to Council at its meeting, prior to this
public hearing.
FUNDING: Abandonment fee paid by FCF Development Associates, LLC, A California Limited Liability Company,
developer of Sunwest XIV.
Richard C. Prima, Jr.
Public Works Director
Prepared by Jeannie Matsumoto, Senior Engineering Technician
RCPIJHM/Im
attachment
cc: Randy Hays, City Attorney
Rad Bartlam, Community Development Director
A. Fred Baker, et al.
FCF Development Associates, LLC
APPROVED:
06-
H. Dixon lynn *Cia ager
CPHVACAPUESNWSTI2 10/06!00
CITY OF •
PUBLIC WORKS o .- • �Q DEPARTMENT
EXHIBIT A
PUBLIC UTILITY EASEMENT
ABANDONMENT
SAVE AND EXCEPT the West
10—ft
of l_ot 90
and the East
10—ft of Lot
100
Abandoned
temporary
Lift Station
The South 10—ft
of Lots
93, 97,
98 99 and
100 of Sunwes:
Unit
No. 12
6i
_ i
} W
I
'
i
4
II
-W '
WIO CANAL
re
r—
_
I
I
\ 1
SUNW
CL
I
IU
�,.•�
_WTJ Q
�e•
I I
i I
� �
Kettleman Lane
'
Sanitary Sewer
I
t
LiViv ,
Lift Station
( Master Plan)
i
D ETAI L
N.T.S.
SlJNWEST SUBDIVISIONS
a
0
VICINITY
MAP
When Recorded, Please Return to:
Lodi City Clerk
P.O. Box 3006
Lodi, CA 95241-1910
RESOLUTION NO. 2000-186
A RESOLUTION OF THE LODI CITY COUNCIL VACATING A
PUBLIC UTILITY EASEMENT ALONG THE SOUTH TEN (10) FEET
OF LOTS 90, 97, 98, 99, AND 100 OF SUNWEST, UNIT NO. 12
SUBDIVISION
WHEREAS, on June 20, 1990, there was dedicated an easement for public
utilities located along the south ten (10') feet of Lots 90, 97, 98, 99, and 100 of Sunwest,
Unit No. 12, Lodi, California, more particularly described as follows and delineated on the
attached map marked Exhibit A:
The South 10 -feet of Lots 90, 97, 98, 99, and 100 of Sunwest Unit
No. 12 as filed for record in Book 30 of Maps and Plats, Page 52,
San Joaquin County•Records.
SAVE AND EXCEPT the West 10 -feet of Lot 90 and the East 10 -feet
of Lot 100.
WHEREAS, the owners of Lots 90, 97, 98, 99, and 100 of Sunwest Unit
No. 12 have requested that the City of Lodi abandon such easements; and
WHEREAS, such easements have been superseded by relocation and
there are no other public facilities located within the easement; and
WHEREAS, the Streets and Highways Code of the State of California,
Sections 8330 and 8333 provide that the legislative body of a local agency may
summarily vacate a public service easement if the easement has been
superceded by relocation and there are no other public facilities located within
the easement; and
WHEREAS, pursuant to the requirements of Government Code
§27288.1, the names of the owners of the title or interest in Lots 90, 97, 98, 99,
and 100 of Sunwest Unit No. 12 as it appeared at the time and in the document
creating the interest, right or encumbrance is as follows:
Rodney R. and Penny A. Lawley
Gerhard Wutzke
Mark E. and Tammi S. Rizzolo
Larry and Lanell Escalante
Randall A. and Doretta V. Hays
WHEREAS, in accordance with Streets and Highways Code Section
8300 et seq., it is the desire of the City Council of the City of Lodi to vacate
such easements.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City
of Lodi as follows:
That the public utility easements located on Lots 90, 97, 98, 99, and 100
of Sunwest Unit No. 12 be vacated; and
That from and after the date this resolution is recorded, such
easements will no longer constitute a public service easement.
Dated: October 18, 2000
I hereby certify that Resolution No. 2000-186 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held October 18, 2000 by the following
vote:
AYES: COUNCIL MEMBERS — Hitchcock, Land, Nakanishi, Pennino and
Mayor Mann
NOES: COUNCIL MEMBERS -- None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
SUSAN J. BLACK ON
City Clerk
2000-186
N •
PUBLIC WORKS
CITY OF LODI
Abandoned
temporary
Lif: Station
EXHIBIT A
PUBLIC UTILITY EASEMENT
ABANDONMENT
SAVE AND EXCEPT the West *0—ft of l.ot 90
and the Eost 10—ft of Lot i30
The South 10—ft of Lots 93, 97,
98, 99 and 100 of - Sunwes: Unit N,). 12
V/Io
CAN
Kettlemon Lane
Sanitary Sewer
Lift Stciian
(&luster Plcn)
SON`PIEST SUB0IVISIONS
DETAIL
VICINITY MAP
N.T.S.
• CITY OF LODI NOTICE OF PUBLIC HEARING
Carnegie Forum Date: October 18, 2000
305 West Pine Street, Lodi Time: 7:00 p.m.
01
For information regarding this notice please contact:
Susan J. Blackston
City Clerk
Telephone: (209) 333-6702
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Wednesday, October 18, 2000 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) Intention to Vacate the Public Utility Easement along the south ten (10) feet of Lots 90, 97, 98, 99
and 100 of Sunwest, Unit No. 12
FURTHER, NOTICE IS HEREBY GIVEN that the City Council has referred this item to the Planning
Commission for discussion and recommended action on Wednesday, October 11, 2000 at the hour of 7:00
p.m., or as soon thereafter as the matter may be heard.
Information regarding this item may be obtained in the office of the Community Development Department
Director, 221 West Pine Street, Lodi, California. 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:
Susan J. Blackston
City Clerk
Dated: September 20, 2000
Approved as to form:
Randall A. Hays
City Attorney
JACITYURKiFORMSWOTCMDOC 920100
DECLARATION OF MAILING
Set A Public Hearing For October 18, 2000 to consider
Intention to Vacate - lots 90, and 97-100 of Sunwest, Unit 12
On September 21, 2000 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 September 21, 2000, at Lodi, California.
ORDERED BY:
JACQUELINE L. TAYLOR
DEPUTY CITY CLERK
decmaiUforms
ORDERED BY:
SUSAN BLACKSTON
CITY CLERK, CITY OF LODI
JENNIFER M. PERRIN
DEPUTY CITY CLERK
City of Lodi - Mail List Report Generator
Page 1 of 2
APN;OWNER; ADDRESS; CITY; STATE; ZIP
02726031;BURNS, GREGORY LEE & SUZANNE ;2112 ST ANTON DR ;LODI ;CA;95242
02726036; PARKER, VICKI L ;1126 CHATEAU CT ;LODI ;CA;95242
02726037;ROGERO, GRANT W & KARIN D ;1134 CHATEAU CT ;LODI ;CA;95242
02739012;KIRST, JOHN J & CAROL A TR ;PO BOX 1259 ;WOODBRIDGE ;CA;95258
02739013;KIRST, JOHN J & CAROL A TR ;PO BOX 1259 ;WOODBRIDGE ;CA;95258
02735002;KANEKO, GEORGE I & MARIE M ;1127 HEIDELBERG WAY ;LODI ;CA;95242
02735004;WEISZ, BYRON L & DEBRA G TR ;1151 HEIDELBERG WAY ;LODI ;CA;95242
02739017;FLEMMER, LOWELL B & VIOLET ;2031 BERN WAY ;LODI ;CA;95242
02735005;HAYS, RANDALL A & DORETTA V ;1150 HEIDELBERG WAY ;LODI ;CA;95242
02735007;FITZHUGH, JOHN & VICKI TR ;1126 HEIDELBERG WAY ;LODI ;CA;95242
02735008; ROBINSON, DEAN N TR ETAL ;1114 HEIDELBERG WAY ;LODI ;CA;95242
02735010;3EESKAU, ARTHUR JAMES TR ETAL;1121 GENEVA LN ;LODI ;CA;95242
02735011;FUENTES, RAMON & MARY M ;1133 GENEVA LN ;LODI ;CA;95242
02735012;LAWLEY, RODNEY R & PENNY A ;2058 PET=RSBURG WAY ;LODI ;CA;95242
02735013;WUTZKE, GERHARD ;2046 PETERSBURG WAY ;LODI ;CA;95242
02735015;RIZZOLO, MARK E & TAMMI S ;1155 VIENNA DR ;LODI ;CA;95242
n02735036;HAMMOND, EVANS REID & PAMELA M;2029 PETERSBURG WAY ;LODI ;CA;95242
02739014;OKUHARA, JON T & WENDY M ;1842 ALDER TREE WAY ;LODI ;CA;95242
02739015;CHANG, LYMAN M & LING K ;1159 HEIDELBERG WAY ;LODI ;CA;95242
02739016;FCF DEVELOPMENT ASSOCIATES ET;PO BOX 607 ;ACAMPO ;CA;95220
02739024;STERN, CHERYL K ;1209 SALZBURG LN ;LODI ;CA;95242
02739018;FLEMMER, BRENT & SHARON ;2023 BERN WAY ;LODI ;CA;95242
02739019;GIANNONI, JOHN M JR & KERRY ;2000 W KETTLEMAN LN #107 ;LODI ;CA;95242
02739020;PRUDHEL, DAVID & DOLORES ;1254 INGLEWOOD CT ;LODI ;CA;95242
02739021;KARGER, LLOYD C & ELIZABETH M ;1241 LILAC ST ;LODI ;CA;95242
02739023;PAOLETTI, JEANNE E TR ;12373 N LOWER SAC RD ;LODI ;CA;95242
02739025;FERRERO, GEORGE & ROSEMARIE ;PO BOX 216 ;WOODBRIDGE ;CA;95258
http://mapguide.lodi.gov/reports/parcel-mailing.cfm 9/20/00
City of Lodi - Mail List Report Generator
Page 2 of 2
02739026;PAOLETTI, JEANNE E TR ;12373 N LOWER SAC RD ;LODI ;CA;95242
02739027;PAOLETTI, JEANNE E TR ;12373 N LOWER SAC RD ;LODI ;CA;95242
02739037;FERRERO, GEORGE E ;PO BOX 216 ;WOODBRIDGE ;CA;95258
02739050;FLEMMER, LOWELL B ;2031 BERN WAY ;LODI ;CA;95242
02739051;FERRERO, GEORGE E ;PO BOX 216 ;WOODBRIDGE ;CA;95258
02735003;BAUMBACH, JAPES & DEBORAH ;1139 HEIDELBURG WY ;LODI ;CA;95242
02735006; CUNNINGHAM, FRANK E & GAIL TR ;1138 HEIDELBERG WAY ;LODI ;CA;95242
02735009;PERAK, DENNIS W TR ETAL ;2104 ST ANTON DR ;LODI ;CA;95242
02735014;ESCALANTE, LARRY & LANELL ;2034 PETERSBURG WAY ;LODI ;CA;95242
02726035;DUFFY, JAMES P & YVONNE M TR ;1118 CHATEAU CT ;LODI ;CA;95242
02735001; BECKMAN, WILLIAM TROY TR ;1115 H EIDELBERG WAY ;LODI ;CA;95242
wk
http://mapguide.lodi.gov/reports/parcel-rnailing.cfin 9/20/00
'yOF4
Please immediately confirm receipt
of this fax by calling 333-6702
CITY OF LODI
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
SUBJECT: RESOLUTION OF INTENTION AND SETTING PUBLIC HEARING FOR OCTOBER
18, 2000 TO CONSIDER VACATION OF LOTS 90, AND 97 — 100 OF SUNWEST,
UNIT 12
PUBLISH DATE(s): MONDAY, SEPTEMBER 25, 2000
MONDAY, OCTOBER 2, 2000
TEAR SHEETS WANTED: ONE
SEND AFFIDAVIT AND BILL TO:
DATED:
ORDERED BY:
SEPTEMBER 22, 2000
JACQUELINE L. TAYLOR
DEPUTY CITY CLERK
SUSAN BLACKSTON, CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
(/1
NIFER ERRIN
DEPUTY CITY CLERK
Faxed to the Sentinel at 369-1084 at (time) on (date) (pages)
Sharon Phoned to confirm receipt of all pages at (time) Jac Jen (initials)
forms\advins.doc
NOTICE OF PUBLIC HEARING
RESOLUTION NO. 2000-171
A RESOLUTION OF THE LODI CITY COUNCIL
DECLARING ITS INTENTION TO VACATE THE PUBLIC
UTILITY EASEMENT ALONG THE SOUTH TEN (10) FEET
OF LOTS 90, 97, 98, 99, AND 100 OF SUNWEST,
UNIT NO. 12
BE IT RESOLVED by the City Council of the City of Lodi as follows:
It is the intention of the City Council of the City of Lodi, acting in accordance with the
provisions of Section 8300 et seq. of the Streets and Highways Code of the State of
California, to vacate and abandon the public utility easement -along the south ten (10) feet of
Lots 90, 97, 98, 99, and 100 of Sunwest, Unit No. 12, as shown on Exhibit A attached hereto
and thereby made a part hereof.
Reference is hereby made to a map or plan on file in the office of the City Clerk of the
City of Lodi for the particulars as to the proposed vacation.
BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday,
October 18, 2000, at the hour of 7:00 p.m., in the City Council Chambers, Carnegie Forum,
305 West Pine Street, Lodi, California, as the time and place when and where all persons
interested in or objecting to this proposed vacation may appear before this City Council and
be heard.
BE IT FURTHER RESOLVED that the Public Works Director shall cause to be posted
notices of easement vacation conspicuously along the line of the easement hereinabove
described and proposed to be vacated in the manner, form, and for the length of time set
forth in Section 8323 of the Streets and Highways Code of the State of California.
BE IT FURTHER RESOLVED that copies of this resolution shall be published for at
least two successive weeks prior to October 18, 2000 in the "Lodi News Sentinel', a daily
newspaper of general circulation printed and published in the City of Lodi, County of San
Joaquin.
Dated: September 20, 2000
2000-171
SUSAN J. BLACKON
City Clerk
CITY OF LODI EXHIBIT A
' PUBLIC UTILITY EASEMENT
PUBLIC WORKS DEPARTMENT ABANDONMENT
SAVE AND EXCEPT the West :0—ft o: Lot 90
and the East 10—ft of Lot 100
Abandoned
empara"y The South 10—ft of Lots 93, 97,
Lift Station
98, 99 and 100 of Sunwe-z: Unit N3, 12
Q I is
WID 'CANAL
r _ _I
I { I
SUNW
I � I ,� r•.� I I
1'
� � � I • I I , jl KeUler,:on Lone
Son;tcry Sewer
I t I V JI+U rr Lift SiCtion
(-lcster Pion
I
1
DETAIL
N.T.S.
SUNWEST SUBDIVISIONS
,,I• SII � 1.1 II I II III
�f
11
I �
r 1 a l 1
VICINITY MAP
CJ
o� v
DECLARATION OF MAILING
Resolution to Consider Intention to Vacate
Lots 90, and 97-100 of Sunwest, Unit 12 and
Setting Of The Public Hearing For
October 18, 2000
On September 22, 2000 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 September 22, 2000, at Lodi, California.
ORDERED BY:
JACQUELINE L. TAYLOR
DEPUTY CITY CLERK
decmaiWorms
ORDERED BY:
SUSAN BLACKSTON
CITY CLERK, CITY OF LODI
�}-
J, FER . PER IN
QEPUTY CITY CLERK
NOTICE OF PUBLIC HEARING 1EXHIBIT Al
RESOLUTION NO. 2000-171
A RESOLUTION OF THE LODI CITY COUNCIL
DECLARING ITS INTENTION TO VACATE THE PUBLIC
UTILITY EASEMENT ALONG THE SOUTH TEN (10) FEET
OF LOTS 90, 97, 98, 99, AND 100 OF SUNWEST,
UNIT NO. 12
BE IT RESOLVED by the City Council of the City of Lodi as follows:
It is the intention of the City Council of the City of Lodi, acting in accordance with the
provisions of Section 8300 et seq. of the Streets and Highways Code of the State of
California, to vacate and abandon the public utility easement along the south ten (10) feet of
Lots 90, 97, 98, 99, and 100 of Sunwest, Unit No. 12, as shown on Exhibit A attached hereto
and thereby made a part hereof.
Reference is hereby made to a map or plan on file in the office of the City Clerk of the
City of Lodi for the particulars as to the proposed vacation.
BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday,
October 18, 2000, at the hour of 7:00 p.m., in the City Council Chambers, Carnegie Forum,
305 West Pine Street, Lodi, California, as the time and place when and where all persons
interested in or objecting to this proposed vacation may appear before this City Council and
be heard.
BE IT FURTHER RESOLVED that the Public Works Director shall cause to be posted
notices of easement vacation conspicuously along the line of the easement hereinabove
described and proposed to be vacated in the manner, form, and for the length of time set
forth in Section 8323 of the Streets and Highways Code of the State of California.
BE IT FURTHER RESOLVED that copies of this resolution shall be published for at
least two successive weeks prior to October 18, 2000 in the "Lodi News Sentinel", a daily
newspaper of general circulation printed and published in the City of Lodi, County of San
Joaquin.
Dated: September 20, 2000
----------------------------------------------------------------------
----------------------------------------------------------------------
I hereby certify that Resolution No. 2000-171 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held September 20, 2000, by the following
vote:
AYES: COUNCIL MEMBERS — Hitchcock, Land, Nakanishi, Pennino and
Mayor Mann
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
SUSAN J. BLACKSTON
City Clerk
2000-171
CITY OF LODIPUBLIC WORKS DEPARTIMENLT
EXHIBIT A
PUBLIC UTILITY EASEMENT
ABANDONMENT
SAVE AND EXCEPT the blest '—ft
o Lot 90
and the East 10—ft of Lot -1-30
Abandoned
ter
L�`t Station
Oft Station
The South 10—ft of Lots 91, 97,
98, 99 and 100 of Sunwe=: Unit
N',3. 12
�1
L1� JI I
-Al,
V=ila CANAL
el
I I
!
4
SUNWCIL
LjI I 1
Ketttemon Lane
i Q --."_ ='
Sani;cry Sewer
I
I I V Ji.yfJ
I _
.J I I
Olt Stc5on
(Mester Pian)
ci
Mrttw IJ
1
D ETAI L
N.T.S.
SJNWEST SUBDIVISIONS
i
If
VICINITY MAP
City of Lodi - Allah List Iter Generator
1EXHIBIT B Page I of'2
APN;OWNER;ADDRESS;CITY;STATE;ZIP
02726031;BURNS, GREGORY LEE & SUZANNE ;2112 ST ANTON DR ;LODI ;CA;95242
02726036; PARKER, VICKI L ;1126 CHATEAU CT ;LODI ;CA;95242
02726037;ROGERO, GRANT W & KARIN D ;1134 CHATEAU CT ;LODI ;CA;95242
02739012;KIRST, JOHN J & CAROL A TR ;PO BOX 1259 ;WOODBRIDGE ;CA;95258
02739013;KIRST, JOHN J & CAROL A TR ;PO BOX 1259 ;WOODBRIDGE ;CA;95258
02735002;KANEKO, GEORGE I & MARIE M ;1127 HEIDELBERG WAY ;LODI ;CA;95242
02735004;WEISZ, BYRON L & DEBRA G TR ;1151 HEIDELBERG WAY ;LODI ;CA;95242
02739017;FLEMMER, LOWELL B & VIOLET ;2031 BERN WAY ;LODI ;CA;95242
02735005;HAYS, RANDALL A & DORETTA V ;1150 HEIDELBERG WAY ;LODI ;CA;95242
02735007;FITZHUGH, JOHN & VICKI TR ;1126 HEIDELBERG WAY ;LODI ;CA;95242
02735008; ROBINSON, DEAN N TR ETAL ;1114 HEIDELBERG WAY ;LODI ;CA;95242
02735010;BEESKAU, ARTHUR JAMES TR ETAL;1121 GENEVA LN ;LODI ;CA;95242
02735011;FUENTES, RAMON & MARY M ;1133 GENEVA LN ;LODI ;CA;95242
02735012;LAWLEY, RODNEY R & PENNY A ;2058 PETERSBURG WAY ;LODI ;CA;95242
02735013;WUTZKE, GERHARD ;2046 PETERSBURG WAY ;LODI ;CA;95242
02735015;RIZZOLO, MARK E & TAMMI S ;1155 VIENNA DR ;LODI ;CA;95242
n 02735036;HAMMOND, EVANS REID & PAMELA M;2029 PETERSBURG WAY ;LODI ;CA;95242
02739014;OKUHARA, JON T & WENDY M ;1842 ALDER TREE WAY ;LODI ;CA;95242
02739015;CHANG, LYMAN M & LING K ;1159 HEIDELBERG WAY ;LODI ;CA;95242
02739016;FCF DEVELOPMENT ASSOCIATES ET;PO BOX 607 ;ACAMPO ;CA;95220
02739024;STERN, CHERYL K ;1209 SALZBURG LN ;LODI ;CA;95242
02739018;FLEMMER, BRENT & SHARON ;2023 BERN WAY ;LODI ;CA;95242
02739019;GIANNONI, JOHN M JR & KERRY ;2000 W KETTLEMAN LN #107 ;LODI ;CA;95242
02739020;PRUDHEL, DAVID & DOLORES ;1254 INGLEWOOD CT ;LODI ;CA;95242
02739021;KARGER, LLOYD C & ELIZABETH M ;1241 LILAC ST ;LODI ;CA;95242
02739023;PAOLETTI, JEANNE E TR ;12373 N LOWER SAC RD ;LODI ;CA;95242
02739025;FERRERO, GEORGE & ROSEMARIE ;PO BOX 216 ;WOODBRIDGE ;CA;95258
http://mapguide.lodi.gov/reports/parcel-mailing.cfm 9/20/00
l,lly of LUUL - lvlail Lill lwj' ucuUralur Page 2 of 2
02739026;PAOLETTI, JEANNE E TR ;12373 N LOWER SAC RD ;LODI ;CA;95242
02739027;PAOLETTI, JEANNE E TR ;12373 N LOWER SAC RD ;LODI ;CA;95242
02739037;FERRERO, GEORGE E ;PO BOX 216 ;WOODBRIDGE ;CA;95258
02739050;FLEMMER, LOWELL B ;2031 BERN WAY ;LODI ;CA;95242
02739051;FERRERO, GEORGE E ;PO BOX 216 ;WOODBRIDGE ;CA;95258
02735003;BAUMBACH, JAMES & DEBORAH ;1139 HEIDELBURG WY ;LODI ;CA;95242
0273500 6; CUNNINGHAM, FRANK E & GAIL TR ;1138 HEIDELBERG WAY ;LODI ;CA;95242
02735009;PERAK, DENNIS W TR ETAL ;2104 ST ANTON DR ;LODI ;CA;95242
02735014;ESCALANTE, LARRY & LANELL ;2034 PETERSBURG WAY ;LODI ;CA;95242
02726035;DUFFY, JAMES P & YVONNE M TR ;1118 CHATEAU CT ;LODI ;CA;95242
02735001; BECKMAN, WILLIAM TROY TR ;1115 HEIDELBERG WAY ;LODI ;CA;95242
http://mapguide.lodi.gov/reports/parcel-mailing.cfin 9/20/00
V ;
.Q DECLARATION OF POSTING
On Friday, September 22, 2000 in the City of Lodi, San Joaquin County, California, a
copy of Resolution No. 2000-171 attached hereto, marked Exhibit "A°, was posted at the
following three locations:
Lodi Public Library
Lodi Police Public Safety Building
Lodi City Hall Lobby
I declare under penalty of perjury that the foregoing is true and correct.
Executed on September 22, 2000, at Lodi, California.
ORDERED BY:
SUSAN J. BLACKSTON
CITY CLERK
Jacqueline L. Taylor
Deputy City Clerk
JenniiVr M. Perrin
Deputy City Clerk
forms\decpost.doc
NOTICE OF PUBLIC HEARING
RESOLUTION NO. 2000-171 JEXHIBI T ----N-
A RESOLUTION OF THE LODI CITY COUNCIL
DECLARING ITS INTENTION TO VACATE THE PUBLIC
UTILITY EASEMENT ALONG THE SOUTH TEN (10) FEET
OF LOTS 90, 97, 98, 99, AND 100 OF SUNWEST,
UNIT NO. 12
----------------------------------------------------------------------
----------------------------------------------------------------------
BE IT RESOLVED by the City Council of the City of Lodi as follows:
It is the intention of the City Council of the City of Lodi, acting in accordance with the
provisions of Section 8300 et seq. of the Streets and Highways Code of the State of
Califomia, to vacate and abandon the public utility easement along the south ten (10) feet of
Lots 90, 97, 98, 99, and 100 of Sunwest, Unit No. 12, as shown on Exhibit A attached hereto
and thereby made a part hereof.
Reference is hereby made to a map or plan on file in the office of the City Clerk of the
City of Lodi for the particulars as to the proposed vacation.
BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday,
October 18, 2000, at the hour of 7:00 p.m., in the City Council Chambers, Carnegie Forum,
305 West Pine Street, Lodi, California, as the time and place when and where all persons
interested in or objecting to this proposed vacation may appear before this City Council and
be heard.
BE IT FURTHER RESOLVED that the Public Works Director shall cause to be posted
notices of easement vacation conspicuously along the line of the easement hereinabove
described and proposed to be vacated in the manner, form, and for the length of time set
forth in Section 8323 of the Streets and Highways Code of the State of California.
BE IT FURTHER RESOLVED that copies of this resolution shall be published for at
least two successive weeks prior to October 18, 2000 in the "Lodi News Sentinel", a daily
newspaper of general circulation printed and published in the City of Lodi, County of San
Joaquin.
Dated: September 20, 2000
------------------------------------------------------------------------
I hereby certify that Resolution No. 2000-171 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held September 20, 2000, by the following
vote:
AYES: COUNCIL MEMBERS — Hitchcock, Land, Nakanishi, Pennino and
Mayor Mann
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
SUSAN J. BLACKSTON
City Clerk
2000-171
CITY OF L.,ODI 1:EXHIBIT A
PUBLIC UTILITY EASEMENT
PUBLIC WORKS DEPARTMENT ABANDONMENT ::1
SAVE AND EXCEPT the West '0—ft
of Lot 90
and the East 10—ft of Lot 130
Abandoned
t f�' oat on
The South 10—ft of Lots 9). 97,
98, 99 and 100 of Sunwes: Unit
N3. 12
,
WID CANAL
T
I
� �l
SUNW T
I
yr
I I I 3 `
I L� 1,.,1
Kettlernon Lone
Sanitary
Q -''
Sewer
f V JL12J r+
Lift Section
Nil
(master Plan )
l I ! II
,
DETAIL
N.T.S.
SONWEST SUBDIVISIONS
. , .
13 p l A
Ir
a ` i
VICINITY MAP
CITY COUNCIL
STEPHEN J. MANN, Mayor
ALAN S. NAKANISHI
Mayor Pro Tempore
SUSAN HITCHCOCK
KEITH LAND
PHILLIP A. PENNINO
CITY OF LODI
TO: Interested Parties
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209)333-6702
FAX (209) 333-6807
October 19, 2000
H. DIXON FLYNN
City Manager
SUSAN BLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
ABANDONMENT: PUBLIC UTILITY EASEMENT ALONG THE SOUTH
TEN 10 FEET OF LOTS 90,97,98,99, AND 100 OF SUNWEST UNIT 12
This is to inform you that the City Council at its regular meeting on October 18,
2000 considered the above matter and declared the area vacated and
abandoned.
Enclosed, for your information, is a copy of the resolution along with a map of the
abandoned area.
Should you have questions regarding the abandonment, please contact Public
Works Director Richard Prima at (209) 333-6706.
Susan J. Blacks on
City Clerk
SJBfjmp
Enclosure
cc: Public Works Director
vacation/miscflres.doc
When Recorded, Please Return to:
Lodi City Clerk
P.O. Box 3006
Lodi, CA 95241-1910
RESOLUTION NO. 2000-186
A RESOLUTION OF THE LODI CITY COUNCIL VACATING A
PUBLIC UTILITY EASEMENT ALONG THE SOUTH TEN (10) FEET
OF LOTS 90, 97, 98, 99, AND 100 OF SUNWEST, UNIT NO. 12
SUBDIVISION
WHEREAS, on June 20, 1990, there was dedicated an easement for public
utilities located along the south ten (10') feet of Lots 90, 97, 98, 99, and 100 of Sunwest,
Unit No. 12, Lodi, California, more particularly described as follows and delineated on the
attached map marked Exhibit A:
The South 10 -feet of Lots 90, 97, 98, 99, and 100 of Sunwest Unit
No. 12 as filed for record in Book 30 of Maps and Plats, Page 52,
San Joaquin County Records.
SAVE AND EXCEPT the West 10 -feet of Lot 90 and the East 10 -feet
of Lot 100.
WHEREAS, the owners of Lots 90, 97, 98, 99, and 100 of Sunwest Unit
No. 12 have requested that the City of Lodi abandon such easements; and
WHEREAS, such easements have been superseded by relocation and
there are no other public facilities located within the easement; and
WHEREAS, the Streets and Highways Code of the State of California,
Sections 8330 and 8333 provide that the legislative body of a local agency may
summarily vacate a public service easement if the easement has been
superceded by relocation and there are no other public facilities located within
the easement; and
WHEREAS, pursuant to the requirements of Government Code
§27288.1, the names of the owners of the title or interest in Lots 90, 97, 98, 99,
and 100 of Sunwest Unit No. 12 as it appeared at the time and in the document
creating the interest, right or encumbrance is as follows:
Rodney R. and Penny A. Lawley
Gerhard Wutzke
Mark E. and Tammi S. Rizzolo
Larry and Lanell Escalante
Randall A. and Doretta V. Hays
WHEREAS, in accordance with Streets and Highways Code Section
8300 et seq., it is the desire of the City Council of the City of Lodi to vacate
such easements.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City
of Lodi as follows:
That the public utility easements located on Lots 90, 97, 98, 99, and 100
of Sunwest Unit No. 12 be vacated; and
That from and after the date this resolution is recorded, such
easements will no longer constitute a public service easement.
Dated: October 18, 2000
hereby certify that Resolution No. 2000-186 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held October 18, 2000 by the following
vote:
AYES: COUNCIL MEMBERS — Hitchcock, Land, Nakanishi, Pennino and
Mayor Mann
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
SUSAN J. BLACK ON
City Clerk
2000-186
`CITY OF •
a rp'
RKS DEPARTMENT
�94FOR��PU13LIC •
Adondoned
temporary
L;tt Stot;on
�XHIBIT A
PUBLIC UTILITY EASEMENT
ABANDONMENT
SAVE AND EXCEPT the 'lest :0—ft of t-ot 90
and the East 10—ft of Lot 00
The South 10—ft of Lots 93, 97,
98, 99 and 100 of - Sun%ves: Unit Ma. 12
Kettlemon Lone
Sonkory Sewer
lift Stot;on
(Mosler Pion)
SONVIEST SUBDIVISIONS
DETAIL
VICINITY MAP
N.T.S.
FirstName
LastName
Addressl
City
State
PostalCode
Gregory & Suzanne
Burns
2112 St. Anton Drive
Lodi
CA
95242
Vicki
Parker
1126 Chateau Court
Lodi
CA
95242
Grant & Karin
Rogero
1134 Chateau Court
Lodi
CA
95242
John J. & Carol
Kirst
P.O. Box 1259
Woodbridge
CA
95258
George & Marie
Kaneko
1127 Heidelberg Way
Lodi
CA
95242
Randy & Dori
Hays
1150 Heidelberg Way
Lodi
CA
95242
Byron & Debra
Weisz
1151 Heidelberg Way
Lodi
CA
95242
Lowell & Violet
Flemmer
2031 Bern Way
Lodi
CA
95242
John & Vicki
Fitzhugh
1126 Heidelberg Way
Lodi
CA
95242
Dean
Robinson
1114 Heidelberg Way
Lodi
CA
95242
Arthur James
Beeskau
1121 Geneva Lane
Lodi
CA
95242
Ramon & Mary
Fuentes
1133 Geneva Lane
Lodi
CA
95242
Rodney & Penny
Lawley
2058 Petersburg Way
Lodi
CA
95242
Gerhard
Wutzke
2046 Petersburg Way
Lodi
CA
95242
Mark & Tammi
Rizzolo
1155 Vienna Drive
Lodi
CA
95242
Evans & Pamela
Hammond
2029 Petersburg Way
Lodi
CA
95242
Jon & Wendy
Okuhara
1842 Alder Tree Way
Lodi
CA
95242
Lyman & Ling
Chang
1159 Heidelberg Way
Lodi
CA
95242
FCF Development
Associates
P.O. Box 607
Acampo
CA
95220
Cheryl
Stem
1209 Salzburg Lane
Lodi
CA
95242
Brent & Sharon
Flemmer
2032 Bern Way
Lodi
CA
95242
John & Kerry
Giannoni
2000 W. Kettleman Lane #107
Lodi
CA
95242
David & Dolores
Prudhel
1254 Inglewood Court
Lodi
CA
95242
Lloyd & Elizabeth
Karger
1241 Lilac Street
Lodi
CA
95242
Jeanne
Paoletti
12373 N. Lwr Sacramento Rd.
Lodi
CA
95242
George & Rosemarie
Ferrero
P.O. Box 216
Woodbridge
CA
95258
James & Deborah
Baumbach
1139 Heidelberg Way
Lodi
CA
95242
Frank & Gail
Cunningham
1138 Heidelberg Way
Lodi
CA
95242
Dennis W.
Perak
2104 St. Anton Drive
Lodi
CA
95242
Larry & Lanell
Escalante
2034 Petersburg Way
Lodi
CA
95242
James & Yvonne
Duffy
1118 Chateau Court
Lodi
CA
95242
William Troy
Beckman
1115 Heidelberg Way
Lodi
CA
95242
VACATION
MAILING LIST
PG&E
12 W. Pine Street
Lodi, CA 95240
AT&T
6343 Tam O'Shanter Drive
Stockton, CA 95210
Pacific Bell
44 W. Yokuts Avenue
Stockton, CA 95207
Central Valley Waste Services
P.O. Box 241001
Lodi, CA 95241-9501