Loading...
HomeMy WebLinkAboutAgenda Report - April 21, 2021 C-22 PHAGENDA ITEM CITY OF LODI C -P422 COUNCIL COMMUNICATION TM AGENDA TITLE: Adopt Resolution of Intention to Abandon Two 10 -Foot Public Utility Easements at 121 North Guild Avenue and Set Public Hearing for June 2, 2021 MEETING DATE: April 21, 2021 PREPARED BY: Public Works Director RECOMMENDED ACTION: Adopt resolution of intention to abandon two 10 -foot public utility easements at 121 North Guild Avenue and set Public Hearing for June 2, 2021. BACKGROUND INFORMATION: The proposed easement vacation is requested by Dillon and Murphy Engineering on behalf of the current owner, Cepheid. In 1991, two 10 -foot public utility easements were dedicated over portions of the property located at 121 North Guild Avenue, as shown on Exhibit A. The easements were established for the purpose of installing underground electrical utility services. The easements are no longer needed because the electrical services have been moved. The recommended easement abandonment will allow the new facility to be constructed on the parcel. The Community Development Director discussed the proposed abandonments with the applicants through their design approval process. The Planning Department concurs with the proposed Council action. The City of Lodi Electric Utility Department, City of Lodi Water/Wastewater and Street Divisions, AT&T, Pacific Gas & Electric, and Comcast have approved the public utility easement abandonment without further comment or conditions. Staff recommends adopting resolution of intention to abandon two 10 -foot public utility easements at 121 North Guild Avenue and set Public Hearing for June 2, 2021. FISCAL IMPACT: FUNDING AVAILABLE: CES/DW/tc Attachment cc: Janice D. Magdich, City Attorney Not applicable. Not applicable. (11--mo Char es L. SwWniey, Jr. Public Works Director \%rvdilvo2lpubwkgSlWA\DEV_SERV\VACATIONS-ABANDONMENTS\EASEMENT%GUILD 121 N1CSOPHVaeale-Guild121N.doc 4/6/2021 EXHIBIT A CITY OF LODI EASEMENTS TO BE ABANDONED A strip of land 10 feet wide the centerline being described as follows: EASEMENT NO. 1: Commencing at the southwest corner of Parcel 2 as filed for record on September 20, 1991 in book 17 of Parcel Maps at Page 197, San Joaquin County Records; thence along the west line of said parcel N 01 008'30" W, 285 feet to the True Point of Beginning; thence S 89°52' E, 10 1. 00 feet; thence S 31 000' E, 55.0 feet to the Point of Termination. EASEMENT NO. 2: The True Point of Beginning being S 89052' E, and 101.00 feet distant from the Point of Beginning of the above described centerline of Easement No. 1; thence S 80°00' E, 30.00 feet to the Point of Termination. EXP 17.3,1.21 �T�C1V }1 OQ�`P CITY OF LODI EASEMENTS TO BE ABANDONED A P 049-320-13 1 A.P N 049-320-14 LEGEND P.U.E. PUBLIC UTILITY EASEMENT TO BE ABANDONED A.P.N. KP N. 049-320-11 P.O.C. POINT OF COMMENCEMENT P.O.B. POINT OF BEGINNING N89052'00"W 490.31' SCALE: N 1" = I 100"/ ro 0 o M EX. 16.5' P.U.E. W Z w > ? A. P. 049-320-12 N v Q n- w 0 Q P.O.B. EASEMENT NO. 1 -coo 0 ° 089°52'E 101.00' o 1n P.O.B. EASEMENT NO. 2 EX, 10' EASEMENT NO. 2 40' 140' S80000'E 30.00' _ _— CO I S31000'E 55.00' N N c N I EX. 10' EASEMENT NO. 1 co m M O I 0 _ 0 Lo c Z W I N Z a w I Q I o Cn o� oM 0 o� P.O.C. N N89052'W 500 A5' A P 049-320-13 1 A.P N 049-320-14 LEGEND P.U.E. PUBLIC UTILITY EASEMENT TO BE ABANDONED A.P.N. ASSESSOR PARCEL NUMBER P.O.C. POINT OF COMMENCEMENT P.O.B. POINT OF BEGINNING RESOLUTION NO. 2021-109 A RESOLUTION OF THE LODI CITY COUNCIL OF INTENTION TO ABANDON TWO 10 -FOOT PUBLIC UTILITY EASEMENTS AT 121 NORTH GUILD AVENUE WHEREAS, the proposed easement vacation is requested by Dillon and Murphy Engineering on behalf of the current property owner of 121 North Guild Avenue, Cepheid; and WHEREAS, the easements were established for the purpose of installing underground electrical utility services; and WHEREAS, the easements are no longer needed as the electrical services have been moved, and the recommended easement abandonment will allow the new facility to be constructed on the parcel; and WHEREAS, staff recommends adopting a resolution of intention to abandon two 10 -foot public utility easements at 121 North Guild Avenue. NOW, THEREFORE, BE IT RESOLVED that the Lodi City Council does hereby adopt a resolution of intention to abandon two 10 -foot public utility easements located at 121 North Guild Avenue; and BE IT FURTHER RESOLVED, pursuant to Section 6.3q of the City Council Protocol Manual (Res. No. 2019-223), the City Attorney is hereby authorized to make minor revisions to the above -referenced document(s) that do not alter the compensation or term, and to make clerical corrections as necessary. Dated: April 21, 2021 I hereby certify that Resolution No. 2021-109 was passed and adopted by the City Council of the City of Lodi in a regular meeting held April 21, 2021 by the following vote: AYES: COUNCIL MEMBERS — Chandler, Hothi, Khan, Kuehne, and Mayor Nakanishi NOES: COUNCIL MEMBERS — None ABSENT: COUNCIL MEMBERS — None ABSTAIN: COUNCIL MEMBERS — None JENNIFER USMIR City Clerk 2021-109 SUBJECT: PUBLISH DATE: Please immediately confirm receipt of'this.fax by callinc 333-6702 CITY OF LODI P. O. BOX 3006 LODI, CALIFORNIA 95241-1910 ADVERTISING INSTRUCTIONS NOTICE OF PUBLIC HEARING TO CONSIDER RESOLUTION TO ABANDON TWO 10 -FOOT PUBLIC UTILITY EASEMENTS AT 121 NORTH GUILD AVENUE SATURDAY, APRIL 24, 2021 TEAR SHEETS WANTED: One (1) please SEND AFFIDAVIT AND BILL TO: JENNIFER CUSMIR, CITY CLERK LNS ACCT. #5100152 City of Lodi P.O. Box 3006 Lodi, CA 95241-1910 DATED: THURSDAY, APRIL 22, 2021 ORDERED BY: JENNIFER CUSMIR CITY CLERK PAMELA M. FARRIS ASSISTANT CITY CLERK KAYLEE CLAYTON . ADMINISTRATIVE CLERK Emailed to the Sentinel at legals@lodinews.com at (time) on (date) (pages) forms\advins.doc DECLARATION OF POSTING NOTICE OF PUBLIC HEARING TO CONSIDER RESOLUTION TO ABANDON TWO 10 -FOOT PUBLIC UTILITY EASEMENTS AT 121 NORTH GUILD AVENUE On Thursday, April 22, 2021, in the City of Lodi, San Joaquin County, California, a copy of a Notice of Public Hearing to consider resolution to abandon two 10 -foot Public Utility Easements at 121 North Guild Avenue (attached hereto, marked Exhibit "A") was posted at the following locations: Lodi City Clerk's Office Lodi City Hall Lobby Lodi Carnegie Forum WorkNet Office I declare under penalty of perjury that the foregoing is true and correct. Executed on April 22, 2021, at Lodi, California. PAMELA FARRIS ASSISTANT CITY CLERK ORDERED BY: JENNIFER CUSMIR CITY CLERK f KAYLEbCLAYTO N ADMINISTRATIVE CLERK \\cvcfilv01\administration$\Administration\CLERK\Public Hearings\AFFADAVITS\DECPOST1.DOC DECLARATION OF MAILING NOTICE OF PUBLIC HEARING TO CONSIDER ABANDONMENT OF TWO 10 -FOOT PUBLIC UTILITY EASEMENTS AT 121 NORTH GUILD AVENUE On April 26, 2021, 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 Notice of Public Hearing to consider abandonment of two 10 -foot Public Utility Easements at 121 North Guild Avenue, attached hereto Marked Exhibit A. The mailing list for said matter is attached hereto, marked Exhibit B. 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 April 26, 2021, at Lodi, California. PAMELA FARRIS ASSISTANT CITY CLERK Fonns/decmail.doc ORDERED BY: JENNIFER CUSMIR CITY CLERK, CITY OF LODI KAYLL't CLAYTON ADMINISTRATIVE CL RK • CITY OF LODI Carnegie Forum • 305 West Pine Street, Lodi NOTICE OF PUBLIC HEARING Date: June 2, 2021 lcy�2- Time: 7:00 p.m. u For information regarding this notice please contact: Jennifer Cusmir City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, June 2, 2021, 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 item: a) A resolution abandoning two 10 -foot Public Utility Easements at 121 North Guild Avenue. While social distancing measures are imposed due to COVID-19, Council chambers are closed to the public during meetings of the City Council. Members of the public may view and listen to the open session of the meeting at www.facebook.com/C[tVof Lodi/ or hitos:llxopm.usli/98343457003?pwd=Vm 14anRKUm9PWURFbaJnbThSWDFOdz09. Information regarding this item may be obtained in the Public Works Department, 221 West Pine Street, Lodi, (209) 333-6706. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk by emailing cou_nciicommer_its�c@lodi.gov. All comments received prior to the close of the public hearing will be read into the record. Oral comments may be made at: htt s;llzoorn.usl1983A34570037 wd=Vrnl4anRKUrn9PWURFboJnhThSVVDFOdxo9. 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 close of the public hearing. By Order of the Lodi City Council: 0iti AZ us y Clerk Dated: April 21, 2021 Approved as to form: Janice D. Magdich Janice D. Magdich City Attorney AVISO: Para obtener ayuda interpretativa con esta noticia, por favor Ilame a la oficina de la Secretaria Municipal, a las (209) 333-6702. CLERK\PUBHEAR\NOTICES\NOTCDD leleconf GuildEasemenl 4/16/21 FULLADDRESS 1351 E PINE ST 1307 E PINE ST 225 N GUILD AV 1362 VICTOR RD 1371 E PINE ST 1320 VICTOR RO 1400 VICTOR RD 121 N GUILD AV 1300 VICTOR RD 1301 E PINE ST ASMT NUMBER OWNERNAME 4932013 ELWOOD PINE STREET LLC 4932018 AMERICAN BLDR & CONTR SUPPLY CO 4932011 MID VALLEY DEVELOPMENT LLC 4932011 MID VALLEY DEVELOPMENT LLC 4932014 ELWOOD PINE STREET LLC 4932008 IRBY, WAYLAND L JR & SHARILL R 4932015 DART CONTAINER CORPORATION 4932012 CEPHEID 4932007 WEISS COMMERCIAL PROPERTIES LLC 4932018 AMERICAN BLDR & CONTR SUPPLY CO CAREOF MAILSTREET MAILCITY 34 ALAMO SQAURE STE 200 ALAMO ONE ABC PKWY BELOIT 55 PALM AVE LOS GATOS 55 PALM AVE LOS GATOS 34 ALAMO SQUARE STE 200 ALAMO 9308 SECRETARIAT LN ELK GROVE ATTN TAX [ 500 HOGSBACK RD MASON 904 CARIBEAN DR SUNNYVALE 10015 HALE AVE MORGAN HILL ONE ABC PKWY BELOIT MAILSTATE CA WI CA CA CA CA MI CA CA WI MAILZIPPREFIX 94507 53511 95030 95030 94507 95624 48854 94089 95037 53511 MAILZIPSUFFIX 5028 9547 SITUSNUMBER SITUSDIRECTION 1351 E 1307 E 225 N 225 N 1371 E 1320 1400 121 N 1300 1307 E SITUSTREET SITUSTYPE SITUSCITY PINE #A ST LO PINE ST LO GUILD AV LO GUILD AV LO PINE ST LO VICTOR RD LO VICTOR RD LO GUILD AV LO VICTOR RD LO PINE ST LO