Loading...
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