Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Agenda Report - January 5, 2022 C-19 PH
AGENDA ITEM*lel &'7% CITY OF LODI COUNCIL COMMUNICATION TM AGENDA TITLE: Adopt Resolution of Intention to Vacate Existing 16.5 -Foot and 3 -Foot Public Utility Easements Located at 2525 West Century Boulevard, Refer the Matter to the Planning Commission; and Set a Public Hearing for February 16, 2022. MEETING DATE: January 5, 2022 PREPARED BY: Public Works Director RECOMMENDED ACTION: Adopt resolution of intention to vacate existing 16.5 -foot and 3 -foot Public Utility Easements located at 2525 West Century Boulevard, refer the matter to the Planning Commission; and Set a Public Hearing for February 16, 2022. BACKGROUND INFORMATION: The proposed easement vacations are requested by Michael Carouba, on behalf of C Note Limited Partnership, owner/developer of the above-mentioned parcel. In 2005, the public utility easements were dedicated, as shown on Exhibits A & B, for overhead Pacific Gas & Electric utilities and future City of Lodi Electrical overhead utilities. As part of the public improvements of The Benjamins project, the existing overhead utilities were either removed or undergrounded to the public right-of-way. The 16.5 - foot and 3 -foot public utility easements are no longer needed. 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 vacations without further comment or conditions. Per Streets and Highways Code Section 8313, this action will be considered by the Planning Commission on January 26, 2022. Information regarding the Planning Commission action will be provided prior to the public hearing scheduled February 16, 2022. Staff recommends adopting resolution of intention to vacate existing 16.5 -foot and 3 -foot public utility easements located at 2525 West Century Boulevard and Set a Public Hearing for February 16, 2022. FISCAL IMPACT: Not applicable. FUNDING AVAILABLE: Not applicable. Charles E. Swimley, Jr. Public Works Director CES/DW/cd Attachment cc: Janice D. Magdich, City Attorney Community Development Director, John Della Monica City Engineer, Lyman Chang Assistant Engineer, Karissa Kiriu APPROVED: Andrew Keys for Stephen Schwabauer, City Manager \\cvcfilv02\pubwks$\WP\DEV_SERV\VACATIONS-ABANDONMENTS\EASEMENT\CENTURY BLVD WEST 2525\COUNCIL COMM UNICATIONS\CSetPHVacate- Century Blvd W 2525.doc Exhibit "A" VACATION OF Public Utility Easement That portion of the property described as Parcel EleN en, Parcel Twelve. and Parcel Thirteen in the Quitclaim Deed to Van Ruiten Ranch. LTD., recorded May 20. 1996 as Document No. 96052704 Official Records of San Joaquin County. located in the northwest one-quarter of Section 15. To�� nship 3 North. Range 6 East. \-lount Diablo Base and Meridian. San Joaquin Count,, California. described as follows: PARCEL `A' A 1650 feet wide strip of land. the easterly line of N�hich is described as follows: Commencing at the three-quarter inch diameter rebar mark-ino the center one-quarter corner of said Section 15; thence aloe_ the east line of said northwest one-quarter North 00°08'55" West 147.99 feet to the southeasterly corner of said Parcel Eleven; thence along the southerly line of said Parcel Eleven South 8W51'05" West 60.00 feet to the Point of Beginning: thence North 00°08'55 Nest 635.97 feet to the southerl} line of Parcel Eiehteen described in said Quitclaim Deed being* the Point of Terminus. the westerly side line of said strip of land to be shortened or lengthened to terminate at said southeriv line of Parcel Eleven and at said southerly line of Parcel Eighteen, buildings and structures in conformance with City of Lodi zoning ordinances and building codes are permitted in the `Vest 11.3 feet of the 16.5 foot Public Utility Easement to a maximum height of 23 feet. Excepting therefrom, the southerly 3 feet. PARCEL `B' A 3.00 feet wide strip of land, the southerly- line of which is described as follows: Commencing at the three-quarter inch diameter rebar marking the center one-quarter corner of said Section 15: thence along the east line of said northwest one-quarter North 00°08'55" `Fest 147.99 feet to the southeasterly corner of said Parcel Eleven: thence along the southerly line of said Parcel Eleven South 89°51'05' � est 60.00 feet to the Point of Beginning: thence South 89°51'05" West a distance of 4150 feet to the Point of Terminus. Parcels 'A' and 'B' contain 10,568 square feet (0.24 acres), more or less EXHIBIT "A" Bearings and distances are on the California Coordinate System of 1983, Zone 3. Divide distances by 0.99995 to get ground distances. S89'51'05"W 62.48' 1 r I POINT OF BEGINNING PARCEL 'C' I I o Public Utility Easement No1'01'23"W coo s�yG Parcel'C' 26.00' \�? M[CHAEL Fa JAMES P I O STANLEY I LS 5978 I I C EXPIRES DEC. 31, 2004 1 APN 058-030-04 I sTgJ ��P PARCEL 18 U) l PARCEL 12 Public Utility Easement Parcel'A` f rn I I APN 058-030- 5 I 1 00 I DOC IND. 96052-'04 _ — — —M L -- -- f Ln 1= LO o PARCEL 13 0 0 SEC. 15 oo z o T. 3 N., R. 6 E., M.D.B.& M.II 5' _ z San Joaquin County, California 16.5' 40 40' L- - - ---- -- PARCEL 11 Parcel 'B' 00, L — — — — — — —I— — S89'51'05"W 41.50' L POINT OF BEGINNING PARCEL 'A' & 'B' I I Areas S89'51'05"W 60.00' TOTAL PAP,CEL 8.47 ± ac ° O EXISTING R/W 26,479± s-f. (0.61± ac.) J PUBLIC UTILTY EASEMENT 10,997± s.f. (0.25± ac. 3/4" DIA. REBAR CTR SEC 15 0€_50ft 100ft DATE: 04/24/2003 EXHIBIT "A" CITY OF LODI SCALE: 1'=100' PARCELS A & B 058-030-05_PUE.DWG PUBLIC UTILITY EASEMENT VACATIONS Prepared by SHEET 1 OF 1 Mark Thomas & Company, Inc. Exhibit'' B' VACATION OF Public Utility Easement That portion of the property described as Parcel Nine and Parcel Ten in the Quitclaim Deed to Van Ruiten Ranch. LTD.. recorded May 20, 1996 as Document No. 96052704 Official Records of San Joaquin County, located in the rest one-half of Section 15. Township 3 North. Range 6 East, Mount Diablo Base and Meridian. San Joaquin Counn-. California_ described as follows: PARCEL 'B' Commencing at the three-quarter inch diameter rebar marking the center one-quarter corner of said Section 15: thence along the east line of said west one-half North 00°08'55" Nest 147.53 feet to the southeast corner of Parcel Eleven of said Quitclaim Deed: thence along the southerly line of said Parcel Eleven, South 89°51'05" %Vest 60.00 feet to the Point of Beginning: thence South 0°08'55" East 91.90 feet, thence South 45°15'30" West 23.17 feet: thence North 0°08'55" Nest 108.17 feet to said southerlx line. thence along said southerly line. North 89'5l'05" East 16.50 feet to the Point of Beginning, containing 1,651 square feet (0.04 acres), more or less. Bearings and distances are on the I California Coordinate System of EXHIBIT "B" 1983, Zone 3. Divide distances by 0,99995 to get ground distances. SEC. 15 T. 3 N., R. 6 E., M.D.B.& M. San Joaquin County, California I 40' 40' PARCEL 11 16.50' SE VOR PARCEL 11 N89'51'05"E 60.00' POINT OF BEGINNlNG LAND sp�G w PARCEL 'B' MICHAEL Fyo n� JAMES STANLEY 03 co o0ff LS 5978 EXPIRES DEC- 31, 2004- T c. TSF OF CA�����\ C � y NU\Li�6t ublic Utility Easement Parcel 'B' 545'15'30"W 23.17' C 5/414" DIA. REBAR APN 058-030-03 CTR SEC 15 DOC NO, 95DS2704 PARCEL 9 w \/Vest N44'44'30"W u-) Century 23.50 J o� Lr Blvd ry Public Utility Easement Parcel'A' o NO-08'55"W S00'08'55"E 36.59' 20.08' 589'20'55"E 60.00' 16.50' POINT OF BEGINNING PARCEL 'A' I �I Areas TOTAL PARCEL 88.63± ac. EXISTING R/W 'A' 8,908± s-f. 0.20± ac. PUBLIC UTILITY EASEMENT 'A', 'B' 2,118± s.f. 0.05± ac,� I Z Oft 25ft 50ft ©ATE: 04/24/2003 EXHIBIT "B" SCALE: 1'=50' CITY OF LODI PARCEL B 058-030-03A—PUE.DWG PUBLIC UTILITY EASEMENT VACATION Prepared by. SHEET 1 OF 2 Mark Thomas &Company, Inc. RESOLUTION NO. 2022-09 A RESOLUTION OF INTENTION OF THE LODI CITY COUNCIL TO VACATE EXISTING 16.5 -FOOT AND 3 -FOOT PUBLIC UTILITY EASEMENTS LOCATED AT 2525 WEST CENTURY BOULEVARD WHEREAS, in 2005, the public utility easements were dedicated for overhead Pacific Gas & Electric utilities and future City of Lodi Electrical overhead utilities; and WHEREAS, as part of the public improvements of The Benjamins project, the existing overhead utilities were either removed or undergrounded to the public right-of-way, therefore the 16.5 -foot and 3 -foot public utility easements are no longer needed; and WHEREAS, 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 vacations without further comment or conditions; and WHEREAS, staff recommends adopting a resolution of intention to vacate the existing 16.5 -foot and 3 -foot public utility easements located at 2525 West Century Boulevard. NOW, THEREFORE, BE IT RESOLVED that the Lodi City Council does hereby adopt a resolution of intention to vacate the existing 16.5 -foot and 3 -foot public utility easements located at 2525 West Century Boulevard; 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: January 5, 2022 I hereby certify that Resolution No. 2022-09 was passed and adopted by the City Council of the City of Lodi in a regular meeting held January 5, 2022 by the following vote: AYES: COUNCIL MEMBERS — Hothi, Khan, Kuehne, Nakanishi, and Mayor Chandler NOES: COUNCIL MEMBERS — None ABSENT: COUNCIL MEMBERS — None ABSTAIN: COUNCIL MEMBERS — None )ENNIFE CUSMIR City Clerk 2022-09 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: NOTICE OF PUBLIC HEARING TO CONSIDER VACATION OF 16.5 -FOOT AND 3 -FOOT PUBLIC UTILITY EASEMENTS LOCATED AT 2525 WEST CENTURY BOULEVARD PUBLISH DATE: SATURDAY, JANUARY 8, 2022 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, JANUARY 6, 2022 ORDERED BY: JENNIFER CUSMIR CITY CLERK —Qk2� PAMELA M. FARRIS wY ASSISTANT CITY CLERK KAYLEE CLAYTON ADMINISTRATIVE CLERK Verify Appearance of this Legal in the Newspaper — Copy to File Emailed to the Sentinel at legals@lodinews.com at 'aT. [lime) on A3E4; (pages) formAudvins.doc DECLARATION OF POSTING NOTICE OF PUBLIC HEARING TO CONSIDER VACATION OF 16.5 -FOOT AND 3 -FOOT PUBLIC UTILITY EASEMENTS LOCATED AT 2525 WEST CENTURY BOULEVARD On Thursday, January 6, 2022, in the City of Lodi, San Joaquin County, California, a Notice of Public Hearing to consider vacation of 16.5 -foot and 3 -foot Public Utility Easements located at 2525 West Century Boulevard (attached and marked as 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 January 6, 2022, at Lodi, California. PAMELA M. FARRIS ASSISTANT CITY CLERK ORDERED BY: JENNIFER CUSMIR CITY CLERK KAYLIEt CLAYTON ADMINISTRATIVE CLERK \\cvcfilv0l\administration$Wdministration\CLERK\Public HearingAAFFADAVITS\DECPOSTPW 1. DOC DECLARATION OF MAILING NOTICE OF PUBLIC HEARING TO CONSIDER VACATION OF 16.5 -FOOT AND 3 -FOOT PUBLIC UTILITY EASEMENTS LOCATED AT 2525 WEST CENTURY BOULEVARD On Thursday, January 6, 2022, 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 vacation of 16.5 -foot and 3 -foot Public Utility Easements located at 2525 West Century Boulevard, 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 January 6, 2022, at Lodi, California. PAMELA M. FARRIS ASSISTANT CITY CLERK Forms/decmail.doc ORDERED BY: JENNIFER CUSMIR CITY CLERK, CITY OF LODI KAYLEE CLAYTON ADMINISTRATIVE CLERK : , ; •. CITY OF LO DI Carnegie Forum • 305 West Pine Street, Lodi NOTICE OF PUBLIC HEARING Date: February 16, 2022 Time: 7:00 p.m. For information regarding this notice please contact: Jennifer Cusmir City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING E X�i�rr� NOTICE IS HEREBY GIVEN that on Wednesday, February 16, 2022, 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: a) Vacation of 16.5 -foot and 3 -foot Public Utility Easements located at 2525 West Century Boulevard. 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, City Hall, 221 West Pine Street, 2nd Floor, Lodi, 95240, 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 close of the public hearing. By Order of the Lodi City Council: Jennifer Cusmir Jennifer Cusmir City Clerk Dated: January 6, 2022 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. CLERMPUBHEARINOTICESINOT PW_PUEVacallon 1/3/22 tViRll�l>tIW$".. .' RSYFf ._._... OIvNERTiIANSE :OY�_ _. _._ iKA>�. .. 1�A1147f1" NFA93TA'R 714AUAPPR SrT115NL16IR'8l TCSL[�iN S{If1STItEZT STZt16T17E SRVSQ[Y YwT6apl Bedroor.Is 1943 BOTTICELLI WY 05876012 HAYES DOUGLAS & UNTERHOLZNER LIA 1943 BDTTICELLI WY LODI CA 95242 1943 BOTTICELU WY LO 2020 3 2G 1925 BOTTICELLI WY 05876015 RAINS HARVEERPAL ETAL VANICIA M CONTRERAS 1925 BOTTICELU WAY LODI CA 95242 1925 BOTTICELU WY LO 2020 3 ZG 1955 BOTTICELLI WY 05876010 DOOLEYKENNETH ETAL ANNEMARIE ZIMZORES 1955 BOTTICELLI WY LODI CA 95242 1955 BOTTICELU WY LO 2020 43G 2603 PETAL WY 05871001 EDGERTON PAT& SYLVIA 2603 PETAL WAY LODI CA 95242 2603 PETAL WY LO 2018 3 2G 1937 BOTTICELLI WY 05876013 SCHOFIELD NICHOLAS & MACFARLANE MARGARET 1937 BOTTICELU WAY LODI CA 95242 1937 BOTTICELLI WY LO 2020 4 3G 2606 PETAL WY 05871010 LOGAN DERWIN ETAL 2606 PETAL WY LODI CA 95242 2606 PETAL WY LO 2018 3 2G 1919 BOTTICELLI WY 05876016 MARAGLIANO NICHOLAS ROBERT 1919 BOTTICELLI WAY LODI CA 95242 1919 BOTTICELLI WY LO 2020 3 2G 2609 PETAL WY 05871002 GARCIA CARLOS ETAL ROCHELLE PHAM TRINH 2609 PETAL WY LODI CA 95242 2609 PETAL WY LO 2018 3 2G 2525 W CENTURY BLVD 05903030 C NOTE LP 1420 SOUTH MILLS AVE SUTFE M LODI CA 95242 2525 W CENTURY BL LO 1931 BOTTICELLI WY OSS76014 DEHLOUM SAMIR & HADIOUCHE HASSINA 1931 BOTTICELLI WAY LODI CA 95242 1931 BOTTICELU WY LO 2020 4 2G 2601 CARNATION WY 05871011 CHAVEZ ANTHONY & ANNMARIE 2601 CARNATION WAY LODI CA 95242 2601 CARNATION WY LO 2018 42G 58055 LOWER SACRAMENTO RD 05875046 BLOSSOM LAND COMPANY 10100 TRINITY PARKWAY 8420 STOCKTON CA 95219 1949 BOTTICELLI WY 05876011 HALSEY GARY LEE III & ISABEL 1949 BOTTICELLI WY LODI CA 95242 1949 BOTTICELLI WY LO 2020 4 3G 2600 CARNATION WY 05871029 SINGH IARNAIL&SANJALEETA 2600 CARNATION WAY LODI CA 95242 2600 CARNATION WY LO 2019 42G 1961 BOTTICELLI WY 05876009 ZAMORA FRANCISCO JABIER 1961 BOTTICELLI WY LODI CA 95242 1961 BOTTICELU WY LO 2020 4 2G 1955 BOTTICELLI WY 05876010 DOOLEY KENNETH ETAL ANNEMARIE ZIMZORES 1955 BOTTICELLI WY LODI CA 95242 1955 BOTTICELLI WY LO 2020 43G 2630 W CENTURY BLVD 05803039 LODI CITY OF PO BOX 3006 LODI CA 95240 2606 CARNATION WY 05871028 BOGACS JOSEPH IR 2606 CARNATION WY LODI CA 95242 2606 CARNATION WY LO 2019 3 2G 20515 LOWER SACRAMENTO RD 05803006 CC HOLDING COMPANY LLC PO BOX 223 GENOA NV 89411 2057 S LOWER SACRAMENTO RD LO 1946 2 CP 2612 PETAL WY 05971009 RIVERA FIDELMAR & MARIA 2612 PETAL WY LODI CA 95242 2612 PETAL WY LO 2018 3 ZG 2617 HEATHER ST 05875018 t -ARA WA.RC&WNW SHMN 2617 HEATHER ST LODI CA 95242 2617 HEATHER ST LO 2021 42G 2622 HEATHER ST 05675032 SIERRA JOSE P TR ETAL 2622 HEATHER STREET LODI CA 95242 2622 HEATHER ST LO 2020 42G 2645 PETAL WY 05875038 JOHAL HARPREET&GURPREETS 2645 PETAL WAY LODI CA 95242 2645 PETAL WY LO 2020 42G 2630 PETAL WY 05871006 DIAZ CHRISTINA L ETAL GEORGE R OROZCO 2630 PETAL WAY LODI CA 95242 2630 PETAL WY LO 2018 4 2G 2607 CARNATION WY 05871012 CUNNINGHAM LINDA RAE 2607 CARNATION WY LODI CA 95242 2607 CARNATION WY LO 2018 32G 2618 PRIMROSE DR 05875015 STONE TRACY MONROE & KIMBERLY 2618 PRIMROSE DR LODI CA 95242 2618 PRIMROSE DR LO 2020 3 2G 2602 HEATHER ST 05875029 BLOSSOM LAND COMPANY 10100 TRINITY PARKWAY 8420 STOCKTON CA 95219 2604 HEATHER ST LO 2624 PETAL WY 05871007 HERNANDEZ MANUEL A 2624 PETAL WY LODI CA 95242 2624 PETAL WY LO 2018 3 2G 2612 PRIMROSE DR 05875016 ALEXANDER RONALD & CATHERINE ELAINE 2612 PRIMROSE DR LODI CA 95242 2612 PRIMROSE DR LO 2020 3 ZG 2613 CARNATION WY 05871013 JIMENEZ DANIEL NOEL& RIVERA USBETH ETAL 2613 CARNATION WY LODI CA 95242 2613 CARNATION WY LO 2018 42G 2630 HEATHER ST 05875030 BLOSSOM LAND COMPANY 10100 TRINITY PARKWAY 842D STOCKTON CA 95219 2610 HEATHER ST LO 2621 PETAL WY D5871DD4 MOUA KOOM ENG &JULIE 2621 PETAL WAY LODI CA 95242 2621 PETAL WY LO 2018 3 2G 2628 HEATHER ST 05875033 FIELDS MELYSSA 2628 HEATHER STREET LODI CA 95242 2628 HEATHER Sr LO 2020 3 2G 2636 PETAL WY 05875039 CHAFFEE MICHAEL 2636 PETAL WAY LODI CA 95252 2636 PETAL WY LO 2020 3 2G 2627 PETAL WY 05871005 ROJAS SUSANA A ETAL IORGELLUNA 2627 PETAL WAY LODI CA 95242 2627 PETAL WY LO 2018 32G 2634 HEATHER ST 05875034 TORRES GILBERT 2634 HEATHER STREET LODI CA 95242 2634 HEATHER Sr LO 2020 3 2G 2618 PETAL WY 05871008 GEORGE CHESTER P & NICOLE D 2618 PETAL WAY LODI CA 95242 2618 PETAL WY LO 2018 3 2G 2623 HEATHER ST 05875019 JUDSON MICHAEL DAVID JR& LILIANA NARCISA 2623 HEATHER ST LODI CA 95242 2623 HEATHER ST LO 2021 42G 2616 HEATHER ST 05875031 REYES DANIEL L JR&KRAMER HANNAH 2616 HEATHER ST LODI CA 95242 2616 HEATHER ST LO 2020 42G 2629 HEATHER ST 05875020 HERNANDEZ-GiARCIA HECTOR 2629 HEATHERST LODI CA 95242 2629 HEATHER ST LO 2615 PETAL WY 05871003 SINGH KAMALDEEP & SEMIRA 2615 PETAL WY LODI CA 95242 2615 PETAL WY LO 2018 4 2G 1805 S LOWER SACRAMENTO RD 05875046 BLOSSOM LAND COMPANY 101DOTRINITY PARKWAY 8420 STOCKTON CA 95219 2611 HEATHER ST 05875017 VERDOZAJOSE A& TORRES CAMERON M RIVERA 2611 HEATHER ST LODI CA 95242 2611 HEATHER ST LO 2021 42G 2619 CARNATION WY 05871014 RIVERA JOSE &CELLA YERENA 2619 CARNATION WAY LODI CA 95242 2619 CARNATION WY LO 2018 3 2G 21505 LOWER SACRAMENTO RD 05823024 LODI CITY OF PO BOX 3006 LODI CA 95241 2150 5 LOWER SACRAMENTO RD LO 1961 BOTTICELU WY 05876009 ZAMORA FRANCISCO JABIER 1961 BOTTICEUU WY LODI CA 95242 1961 BOTTICELLI WY LO 2020 4 2G 2440 RAPHAEL WY 05876007 ROSSI STEVEN LAWRENCE & EMILY JANE 2440 RAPHAEL WY LODI CA 95242 2440 RAPHAEL WY LO 2020 4 3G 2446 RAPHAEL WY 05876008 FONTANILLA ERIC GLEN &JENNIFER MONTEFRIO 2446 RAPHAEL WY LODI CA 95242 2446 RAPHAEL WY LO 2020 4 3G 1943 BOTTICEUJ WY 05876012 HAYES DOUGLAS & UNTERHOLZNER LIA 1943 BOTTICEUU WY LODI CA 95242 1943 BOTTICELLI WY LO 2020 3 2G 1907 BOTTICELLI WY 05876018 HUDSON PARRISH EUGENE SHAWNTE JR & BRANDI LINDA -NI 1907 BOTTICELLI WAY LODI CA 95242 1907 BOTTICELU WY LO 2020 4 2G 1867 BOTTICELJU WY 05879020 DRP CA 3 LLC 590 MADISON AVE 13TH FUR NEW YORK NY 10022 1867 BOTTICELLI WY LO 1918 BOTTICELLI WY 05876021 LANDAU ROBERTA TR 1918 BOTTICELLI WAY LODI CA 95242 1918 BOTTICELLI WY LO 2020 3 2G 1906 BOTTICEUU WY 05876019 GARCIAJOELJR 1906 BOTTICELLI WAY LODI CA 95242 1906 BOTTICELU WV LO 2020 43G 1873 BOTTICELU WY 05879021 DRP CA 3 LLC 590 MADISON AVE 13TH FUR NEW YORK NY 10022 1873 BOTTICELU WY LO 1912 BOTTICELLI WY 05876020 MYHRE KARSTEN REIDAR & ELIZABETH DIANN SNOW 1912 BOTTICELU WAY LODI CA 95242 1912 BOTTICELLI WY LO 2020 3 2G 1913 BOTTICELLI WY 05876017 DEROSAJOSHUA MICHAEL 1913 BOTTICELLI WAY LODI CA 95242 1913 BOTTICELLI WY LO 2020 4 3G