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