Loading...
HomeMy WebLinkAboutAgenda Report - February 16, 2022 G-03 PHAGENDA ITEM Gw3 CITY OF LODI e COUNCIL COMMUNICATION TM AGENDA TITLE: Public Hearing to Adopt Resolution to Vacate Existing 16.5 -Foot and 3 -Foot Public Utility Easements Located at 2525 West Century Boulevard MEETING DATE: February 16, 2022 PREPARED BY: Public Works Director RECOMMENDED ACTION: Conduct a public hearing to consider adoption of a resolution to vacate existing 16.5 -foot and 3 -foot public utility easements located at 2525 West Century Boulevard. BACKGROUND INFORMATION: At its regular meeting on January 5, 2022, the Council adopted a resolution of intention to vacate existing 16.5 -foot and 3 -foot public utility easements located at 2525 West Century Boulevard and refer the matter to the Planning Commission. Posting, publishing and mailing notices have been accomplished. 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 at the subject parcel, 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 vacation request was approved by the Planning Commission at the regularly scheduled Planning Commission meeting on January 26, 2022. 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 abandonments without further comment or conditions. Staff recommends vacating the existing 16.5 -foot and 3 -foot public utility easements located at 2525 West Century Boulevard. FISCAL IMPACT: Not applicable. FUNDING AVAILABLE: Not applicable. UJU-0 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 Associate Civil Engineer, Karissa Kiriu APPROVED: Steve Schwabauer Stephen Schwabauer, City Manager \\cvcrilv02\pubwks$\WP\DEV_SERV\VACATIONS-ABANDONMENTS\EASEMENT\CENTURY BLVD WEST 2525\COUNCIL COMMUNICATIONS\CPHVacate- Century2525W doc 1/25/2022 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. 2022-47 A RESOLUTION OF THE LODI CITY COUNCIL VACATING EXISTING 16.5 -FOOT AND 3 -FOOT PUBLIC UTILITY EASEMENTS LOCATED AT 2525 WEST CENTURY BOULEVARD WHEREAS, in 2005, 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 10 -foot public utility easement vacations without further comment or conditions; and WHEREAS, staff recommends vacating 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 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: February 16, 2022 I hereby certify that Resolution No. 2022-47 was passed and adopted by the City Council of the City of Lodi in a regular meeting held February 16, 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 PAMELA M. FARRIS Assistant City Clerk 2022-47 Ruhl-Ic We LSO mi 19 R .- or Heather St. � Henri Ln. R r' W+ - E • S ' �.� 13' J N 1919 P is PROPOSED 16.5 FT _ d" - • PUBLIC UTILITY' Petal Wy, EASEMENTVACATION 131 m c R 137 U f - N y - PROPOSED3FT 3 j o PUBLIC UTILITY 1 N EASEMENT VACATION V '" 5 9 - It E _ Lo ♦� J N N E@ntUYy BIVd. 16-5' PUE P/W TO BE ABANDONED PRIOR TO SCREENWALL CONSTRUCTION 10' I PRIVATE ONSITE SCRIENWALL, BUILDING PERMIT REQUIRED. % 4.75, SAWCUT LINE 1 014311 (MATCH GRADE S[96 AIL REBMLI 1 5.63' 2.5% TYP. 2% WN 1% PAIN 2% MAX 5% MAX j CONSTRUCT VERTICAL —` CURB & GUTTER & L INSTALL AC 5.5.' WIDE SIDEWALK PAVEMENT, SEE C2.0 PER CITY OF LODI STD FOR SECTION PLAN 135. Recommended Action Lonauct Public Hearing to receive input and consider the following: - Adopt a resolution to vacate the 16.5' and 3' public utility easements located at 2525 W Century Boulevard. DHest-ir 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 PAMELA M. FARRIS wY KAYLEE CLAYTON ASSISTANT CITY CLERK ADMINISTRATIVE CLERK Emailed to the Sentinel at legals@lodinews.com att1me) on V 6 atej (pages) forms\advins.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 KA YLE CLAYTON ADMINISTRATIVE CLERK \\cvcfilv0l\administration$\Administration\CLERK\Public Hearings\AFFADAVITS\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 Amb _.� 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 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 5, 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. CLERKIPUBHEARINOTICESINOT_PW_PUEVacallon 113122 EXHIBIT BI ��mmamdmmm �d dada m�maddomm mmd mmmmmmaa d dm aaamd Ta m� ,000o0000000 3 P 9 3 00000000000oo333333933s2 2 2 2 3 9 9 9 s 3 3 3 9 9 3 m . t; t-, t; t t; Get t; s O O 3 w w o 0 3 o Q c¢ w rc w 2 ¢ s s s¢ __ xJ Y1 fy "' u u ua u¢u`ii m �za �i 0'o �aruuu L"uPl `�I` u a c re z 3 a a f a a a a a c 3 s Smmdm�md�im5 m5mm z -6s i asa�xddsirairarasraa is�m��mm°mmm°m °mm m.m.mmmmm.amm �a..mPamammma.mmmm.mmaa....... mmamgaa��m 555555555555555555=5555555555555555555555555555555=5555 a o o 0 0 o- - - - - - - - - - I S c S o o c o 0 0 0 5 0 5 fi S o 0 8 z o s O o O c o 0 0 0 0 0 0 0 0 0 0 8 0 0 0 o p o o c 8 S S o o O o 0 o w o 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0� o o� o 0 f 3 3 3 3 z d i w d a a z 3 a 3 3 a 3 3 3 wu 3 a' 3 r r o o o 'a 'a o w o 'a 'a 'a 'a o � 3 3 3 3 3 w 3 `�J` 5 3 w F w F F 3 3 F o o F 3 3 3 3 w F z z z Fz wz^ �� z �z w1Y WI" Pl oo�oo'o os�5m soo 5"���da56�dd5�ii�ii�i5°��SoaooQoo �N s m�m��� unNH z o s o o a w - 0 za u a a ¢ J f z Z V z O O > a c < o a A 3 H 4a o z z u a > LL z z 3 z Eo a g z w z Z a 0 a "' 3 W I'i f z� w�i wzy$ x a � of a n m 5 w 5; 1- w z I a a J m g a a i y Q g a a m 5 z s x a o i w a ci a�zf'yL; 0m'.€3z �Ow z wx?u $wizzz �oz°ooioLL0oo i iy f�05°zo9rc�F�° S°ooaOcw oHzom aNa� $$s00 2 o$N""200soo2200aoa.922ss.sm00g0$00m0e t000000000000mooomoomM Ml a000aaoo000000000000000oooomoomoe000 � m � z rc- z z- z z z z„ w� w� w F w F� J F �� O w c r w o re a a a c c � O W���� � m��mmmmmmmm IM ....., I..,