Loading...
HomeMy WebLinkAboutAgenda Report - February 16, 1994 (53)a r CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Adopt Resolution Ordering the Sproul Reorganization Including Annexation to the City of Lodi and Detachment from Certain Districts as Approved by LAFCO Located at 5435, 5479, 5535, 5567, 5909 and 6161 East State Route 12 and 17282 North Guild Avenue MEETING DATE: February 16, 1994 PREPARED BY: Community Development Director RECOMMENDED ACTION: that the City Council adopt Resolution ordering the Sproul Reorganization including annexation to the City of Lodi and detachment from certain districts as approved by LAFCO located at 5435, 5479, 5535, 5567, 5909 and 6161 East 'State Route 12 and 17282 North Guild Avenue. BACKGROUND INFORMATION: At its regular meeting of February 2, 1994 the City Council unanimously approved the Sproul Reorganization by motion action. Reorganization must be approved by a Resolution which includes certain language as well as any special conditions required by LAFCO. The Local Agency Formation Commission approved the reorganization on December 17, 1993 with the condition that the approval be subject to the following: "The City's Resolution completing the reorganization shall state that the affected territory will remain within the boundary of County Service Area No. 53, Household Hazardous Waste." FUNDING: Application fees. a s B. Schroeer mnunity Development Director JBS/ck Attachments APPROVED THOMAS PETERSON *tee led PAor City Manager —00 CC-' CCCD94.6/TXTD.01C • i � i—W1n R V"C i J Is MAN � .t 1:, _. � fir• A.c�3_sbit wvf♦� s w11jMow T. IN ,.I i� l , I i 'i 32 .�J al 'gal ••a isr.ccr su PROPOSED SPROUL ANNEXATION TO THE CITY OF LODI Containing 40 Acres : 11 ;r + • .wwtrtta u.l , Is . .O.O .O 1•. vp ! '} ^`, !rlai.r �1Q1SS71111tL t.1W�i .n IL as. a0 1,()N a 1 r r r r o! •rq .ti r W t .0,' ,� ____: IL _.'� .. •. a vr _.. IN ,.I i� l , I i 'i 32 .�J al 'gal ••a isr.ccr su PROPOSED SPROUL ANNEXATION TO THE CITY OF LODI Containing 40 Acres : 11 ;r + • .wwtrtta u.l , Is . .O.O .O 1•. RESOLUTION NO. 94-17 ssssssssssss:ssssass A RESOLUTION OF THE LODI CITY COUNCIL ORDERING THE SPROUL REORGANIZATION INCLUDING ANNEXATION TO THE CITY OF LODI AND DETACHMENT FROM CERTAIN DISTRICTS AS APPROVED BY LAFCO LOCATED AT 5435, 5479, 5535, 5567, 5909 AND 6161 EAST STATE ROUTE 12 AND 17282 NORTH GUILD AVENUE ss:sasassasassssassssssa:sssssasssssasasasssss:sssssassss:.sss:ssssasss WHEREAS, the above -captioned proposals were initiated by the Lodi City Council via Resolution 93-99, adopted August 10, 1993; and WHEREAS, the Local Agency Formation Commission of the County of San Joaquin adopted Resolution 895 on December 17, 1993 making determinations and approving the proposed annexation to the City of Lodi, described in Exhibit "A" attached hereto and by this reference incorporated herein; and WHEREAS, in compliance with the requirements of the Government Code and the determination of the Local Agency Formation Commission, the Clerk of the City of Lodi duly and properly gave notice of the required hearing to be held February 2, 1994, at the hour of 7:00 p.m. or as soon thereafter as the matter may be heard in the Council Chambers, 305 West Pine Street, Lodi, California; the affidavit of such publication and certificate of posting and mailing are on file; and WHEREAS, at the hearing of the Local Agency Formation Commission's resolution making determinations was read allowed or summarized, all persons desiring to make oral or written protests or objections were heard, and testimony and evidence for and against the proposed annexation were duly considered; and WHEREAS, written protests filed and not withdrawn consist of less than 25 percent of the registered voters or less than 25 percent of the number of owners of land owning less than 25 percent of the assessed value of land within the affected territory; now therefore, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LODI, AS FOLLOWS: 1. The City Council hereby orders the territory described in Exhibit "A" annexed and directs the City Clerk to transmit a certified copy of this resolution with applicable fees required by Section 54902.5 of the Government Code to the Executive Officer of the Local Agency Formation Commission of San Joaquin County. -1- M 2. The City Council further orders and declares that the territory described herein be detached from the Mokelumne Fire District and the San Joaquin County Resource Conservation District, but the said territory remain in the County Service Area No. 53, Household Hazardous Waste Management. Dated: February 16, 1994 sssssssssasssassasasssssasssssssssssssasasssassssssasasssssssasasasasas I hereby certify that Resolution No. 94-17 was passed and adopted by the Lodi City Council in a regular meeting held February 16, 1994 by the following vote: Ayes: Council Members - Davenport. Mann, Pennino, Snider and Sieglock (Mayor) Noes: Council Members - None Absent: Council Members - None iter . Perrin City Cler 94-17 -2- EXHIBIT A • October 22, 1993 DESCRIPTION OF PROPOSED SPROUL ANNEXATION TO THE CITY OF LODI San Joaquin County, California A portion of the northeast quarter of Section 6, and the northwest quarter of Section 5, Township 3 North, Range 7 East, Mount Diablo Base and Meridian, more particularly described as follows: Beginning at the intersection of the north line of State Highway 12 with the east line of said Section 6, said intersection being on the Lodi City Limit line; thence South 1006'00" East along said City Limit line, 80.47 feet to the south line of State Highway 12; thence leaving said City Limit line, easterly along said south line of State Highway 12, a distance of 535 feet, more or less, to intersection with the southerly production of the east line of Parcel "A" of Parcel Map filed in Book it of Parcel Maps at page 73, San Joaquin County Records; thence North 0015' West along said southerly production and the east line of said Parcel "A", 761 feet, more or less, to the northeast corner thereof; thence North 89005' West along the north line of said Parcel "A" and its westerly production, 535.2 feet to intersection with said east line of Section 6; thence southerly along said east line, 195.17 feet to the northeast corner of that certain tract of land deeded to John Taylor Fertilizers Co., Recorded as Instrument No. 82030372, Official Records of San Joaquin County; thence North 88046' West along the north line of said Fertilizers Co. land, 885.4 feet to the northwest corner thereof, being the northeast corner of that certain tract of land deeded to Gary V. Guthrie, et ux, recorded as Instrument No. 92100169, Official Records of San Joaquin County; thence North 88046' West along the north line of said Guthrie land, 403.8 feet to intersection with the east line of Guild Avenue (60 feet wide); thence North 0001' West along said east line, 163.89 feet to intersection with the easterly production of the north line of Lot 4 of EDDLEMAN TRACT (the map or plat of which is filed in Book of Official Maps and Plats, Volume 1, page 26, San Joaquin County Records); thence North 88050' West along said easterly production and the north line of said Lot 4, a distance of 689.35 feet to the northwest corner thereof, being on said Lodi City Limit line; thence along said City Limit line the following two (2) courses: (1) southerly along the west line of said Lot 4, and along the west line of Lot 2 of said EDDLEMAN TRACT, and said west line of Lot 2 produced southerly, 727 feet, more or less, to intersection with said north line of State Highway 12, and (2) easterly along said north line, 1980 feet, more or less, to the point of beginning. RECOMMENOEO APPROVAL A3 TO DMR !Y: Containing 40 acres, more or less. Deouty County Survyor SV-3J202.I1 11PPROVED 8Y: County S�"vtya V 4 N. R.7 E. • Seat*: 1* -1 1 3 3 L-26KART TREET ( Q4(\\ 0 31 32 • 6 6 3 N. R.7 E :13 :11 EDDL MAN SINCE? • it TRA I 4Ti RENCE file- noc 1647invallof MC"PZG- PROPOSED SPROUL ANNEXATION TO THE CITY OF LODI r •Containing 40 Acres :t III H - 4S ADDITION Y, tocpL '13MA0 STATE ROU E v2 SIDE POINT OF BEGINNING • iv'E OAKC LONY IP p'lp@E st: tool LIVE K Z COLONY I 7 too. 3 6 5 7 cc- Al Ca( 344 ° \��` LODI JCT. CITY COL)NCII. )ACK A SIECLOCK. Maga STEPHEN) MANN Mara Pro Tempore RAY C. DAVENPORT PHILLIP A PENNINO JOHN R. (Randy) SNIDER CITY OF LODI CITY HALL, 221 WEST PINE STREET P O BOX 3006 LODI. CALIFORNIA 45241.1910 (:09)334-5634 FAX (M% 111-67% February 26, 1994 Mr. David Sproul P.O. Sox 728 Lodi, CA 95241 Re: Sproul Reorganization Dear Mr. Sproul: THOMAS A. PETERSON City Manager JENNIFER M PERRIN C1tr Clerk BOB McNATT City Attorney At its meeting of February 16, 1993, the Lodi City Council adopted Resolution No. 94-17 entitled, "A Resolution of the Lodi City Council Ordering the Sproul Reorganization (LAFC 20-93) Including Annexation to the City of Lodi, and Detachment From Certain Districts as Approved by LAFCO Located at 5435, 5479, 5535, 5567, 5909 and 6161 East State Route 12 and 17282 North Guild Avenue" (certified copy attached). This Resolution will now be forwarded to the Local Agency Formation Commission (LAFCO) for completion; however, as stated in my letter of August 27. 1993 you are required to issue a check payable to the State Board of Equalization in the amount $400.00. Please forward your check to the City Clerks office as soon as possible and we will forward it along with Resolution No. 94-17 to LAFCO. We will notify Wj immediately upon completion of your annexation. If you have any questions, please feel free to contact me. Very truly yours, i�er '�n ty Cle CITY COUNCIL LACK X SIECAOCK, Mara STEPIIEN I MANN Mara Pro Tempore RAY G DAVENPORT PHIIIIP A PENNIHO IOIIN R (Randy) SNIDER zji46 THOMAS A PETERSON Crtr Manage. CITYOF L O D I IFNNIFER M PFRRIN COY C" CITY HALL. 221 WEST PINE STREET PO BOX 1006 LODI. CALIFORNIA 95241-1910 (209)134-5634 FAX 12091 1116795 February 28, 1994 Mr. Gerald F. Scott Executive Officer Local Agency Formation Commission 1860 Hast Hazelton Street Stockton, CA 95205 BOB McNATT City Attorney Re: Sproul Reorganization (LAFC 20-93) Including Annexation to the City of Lodi and Detachment from Certain Districts As Approved by LAFCO Located at 5435, 5479, 5535, 5567, 5909 and 6161 Hast State Route 12 and 17282 North Guild Avenue Dear Mr. Scott: Pursuant to the Commission's Resolution No. 895, the Lodi City Council, in action taken at its February 16, 1994 regular City Council Meeting, adopted Resolution No. 94-17 ordering the Sproul Reorganization (LAFC 20-93) including annexation to the City of Lodi and detachment from certain districts as approved by LAFCO located at 5435, 5479, 5535, 5567, 5909 and 6161 East State Route 12 and 17282 North Guild Avenue. Mr. David Sproul issued and filed herewith, pursuant to your December 17, 1993 letter, a check in the amount of $400.00 payable to the State Board of Equalization covering the filing fee. Also, enclosed herewith please find six certified copies of the heretofore mentioned Resolution No. 94-17. Should you have any questions, please do not hesitate to call this office. Very truly yours, de nifer Perrin City Cler ANNTTX.12/TXTA.02J/ANNEX SAN JOAQUIN WAREHOUSE COMPANY 6161 E. HIGHWAY 12 P.O. BOX 726 LODI. CALIFORNIA 45241 (204) 334.4164 -41 CENTRAL SIERRA BANK 600 WEST LODI AVE. LODI. CA 95240 90.38741211 2!28194 FAY 70 State Board of Equalization S r0000r00000040000 Foul' Hundred and00/100rrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrr• DOLLARS State Board of Equalization 6161 E. Highway 12 SAN JOAGUIN WAREHOUSE COMPANY pAMO COL Res #94-17A.AFCO Re: 20-93 00wsmum 41241387411: 04700562001 SAN JOAGUIN WAREHOUSE COMPANY 10886 State Board of Equalizati m 2/28/`)4 TAX 400 -LK) C11KCS11 COL Res 09.3-17/1,AFC0 Res 20.93 4(IU t1D RESOLUTION NO. 94-17 ::ssssssssssssasssss A RESOLUTION OF THE %ODI CITY COUNCIL ORDERING THE SPROUL REORGANIZATION INCLUDING ANNEXATION TO THE CITY OF LODX AND DBTP?.CHMENT FROM CERTAIN DISTRICTS AS APPROVED BY LAFCO LOCATED AT 5435, 5479, 5535, 5567, 5909 AND 6161 EAST STATE ROOTS 12 AND 17282 NORTH GUILD AVENUE sss:sssssss:sssasaassasssssssssss::::asssssssssssssssssasssss:sss:ssass WHEREAS, the above -captioned proposals were initiated by the Lodi City Council via Resolution 93-99, adopted August 10, 1993; and WHEREAS, the Local Agency Formation Commission of the County of San Joaquin adopted Resolution 895 on December 17, 1993 making determinations and approving the proposed annexation to the City of Lodi, described in Exhibit "A" attached hereto and by this reference incorporated herein; and WHEREAS, in compliance with the requirements of the Government Code and the determination of the Local Agency Formation Commission, the Clerk of the City of Lodi duly and properly gave notice of the required hearing to be held February 2, 1994, at the hour of 7:00 p.m. or as soon thereafter as the matter may be heard in the Council Chambers, 305 West Pine Street, Lodi, California; the affidavit of such publication and certificate of posting and mailing are on file; and WHEREAS, at the hearing of the Local Agency Formation Commission's resolution making determinations was read allowed or summarized, all persons desiring to make oral or .mitten protests or objections were heard, and testimony and evidence for and against the proposed annexation were duly considered; and WHEREAS, written protests filed and not withdrawn consist of less than 25 percent of the registered voters or less than 25 percent of the number of owners of land owning less than 25 percent of the assessed value of land within the affected territory; now therefore, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LODI, AS FOLLOWS: 1. The City Council hereby orders the territory described in Exhibit "A" annexed and directs the City Clerk to transmit a certified copy of this resolution with applicable fees required by Section 54902.5 of the Government Code to the Executive Officer of the Local Agency Formation Commission of San Joaquin County. .1- Fes, 2. The City Council further orders anal declares that the territory described herein be detached from the Mokelumne Fire District and the San Joaquin County Resource Conservation District, but the said territory remain in the County Service Arra No. 53, Household Hazardous Waste Management. Dated: February 16, 1994 ssssssssssssssssassssssassassssssssssssssssssssssssssasssssssssasasssas I hereby certify that Resolution No. 94-17 was passed and adopted by the Lodi City Council in a regular meeting held February 16, 1994 by the following vote: Ayes: Council Members - Noes: Council Members - Absent: Council Members - Davenport, Mann, Pennino, Snider and Sieglock (Mayor) None None ifer . Perrin City Cler 94-17 The Foregoing Dociment Is Certified To Be A Cor-ect Cony Of The Original On File In This Office. Jacqueline L Hodson De uty Ci k, City Of Lodi Dated: .2- EXHIBIT A October 22, 1993 C DESCRIPTION OF 46. PROPOSED SPROUL ANNEXATION TO THE CITY OF LODI San Joaquin County, California A portion of the northeast quarter of Section 6, and the northwest quarter of Section 5, Township 3 North, Range 7 East, Mount Diablo Base and Meridian, more particularly described as follows: Beginning at the intersection of the north line of State Highway 12 with the east line of said Section 6, said intersection being on the Lodi City Limit line; thence South 1006.00" East along said City Limit line, 80.47 feet to the south line of State Highway 12; thence leaving said City Limit line, easterly along said south line of State Highway 12, a, distance of 535 feet, more or less, to intersection with the southerly production of the east line of Parcel "A" of Parcel Map filed in Book 11 of Parcel Maps at page 73, San Joaquin County Records; thence North 0015' West along said southerly production and the east line of said Parcel "A", 761 feet, more or less, to the northeast corner thereof; thence North 89005' West along the north line of said Parcel "A" and its westerly production, 535.2 feet to intersection with said east line of Section 6; thence southerly along said east line, 195.17 feet to the northeast corner of that certain tract of land deeded to John Taylor Fertilizers Co., Recorded as Instrument No. 82030372, Official Records of San Joaquin County; thence North 88046' West along the north line cf said Fertilizers Co. land, 885.4 feet to the northwest corner thereof, being the northeast corner of that certain tract of land deeded to Gary V. Guthrie, et ux, recorded as Instrument No. 92100169, Official Records of San Joaquin County; thence North X8046' West along the north line of said Guthrie land, 403.1 feet to intersection with the east line of Guild Avenue (60 feet wide); thence North 0001' West along said east line, 163.88 feet to intersection with the easterly production of the north line of Lot 4 of EDDLEMAN TRACT (the map or plat of which is filed in Book of Official Maps and Plats, Volume 1, page 26, San Joaquin County Records); thence North 88050' West along said easterly production and the north line of said Lot 4, a distance of 689.35 feet to the northwest corner thereof, being on said Lodi City Limit line; thence along said City Limit line the following two (2) courses: (1) southerly along the west line of said Lot 4, and along the west line of Lot 2 of said EDDLEMAN TRACT, and said west line of Lot 2 produced southerly, 727 feet, more or less, to intersection with said north line of State Highway 12, and (2) easterly along said north line, 1980 feet, more or less, to the point of beginning. Containing 40 acres, more or less. RMOMMENO(D APPROVAL AS TO OE= or Deputy County Surveyor 5V -7J202.11 APPROVED 8y: County Surveyor T. 4 N. R.7 E. Scale: v » — ro 5 a 31 / h� Ku17r T ttT 31 T 314. R.7 E. 13 1+ tr to •, 1 +s � � h 11Y[ 1 1 :11 EDDL MAN TRA T —° AWRENCE T File— nee.?at687invoclel m"Sp 6• PROPOSED • ` SPROUL ANNEXATION TO THE CITY OF LODI �_ ` � � • Containing 40 Acres -� vEiT • � : • Z ' . CO , • .s ' — ` -_ Y'' •e a INCIU5TR131 tGMT . J - I 1� v ADDITION30 1 • N.••. - �� 1. t•• _ cot► soon Z• •- f � I STATE ROU I E iZ ,r 1-Yi'.. 1... .•u �, -• .- .` i _ '.EAST SID' 139 POINT OF 7. 1 3 1 ' t) n BEGINNING �e t 11_E . 'QAX M C LONY ,' ! Q • - _ - alert fir: - 3 i »� 1: pool 1 r r LIVE 1, �s AK x COLONY I • i , a W 1 ire.re711ua S a I 1 •6 • r.M Q • 7 I .. • Mo. T- r •7 �.. . f •. { 7 ctninaL e♦ _ e 6 5 A •�. TRIC to = .w• tCOr MT �� _���_----_� -•T is e6TMT 1 � 8 •/ •,. ROTO e0. 7e• \��) LODI JCT. CITY COUNCIL JACK A. SIEGLOCK, Mayor STEPHEN 1. MANN Mayor Pro Tempore RAY G. DAVENPORT PHILLIP A. PENNINO JOHN R. (Randy) SNIDER MIN CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI. CALIFORNIA 95241-1910 (209)334-3634 FAX fZ" I))&M March 15, 1994 THOMAS A PETIRSON Cety Manager IENNIFER M. PERRIN C1ty Clerk BOB McNATT City Attorney RE: Sproul Reorganization (LAFC 20-93) Including Annexation to the City of Lodi and Detachment from Certain Districts as Approved by LAFCO Located at 5435, 5479, SS35, 5567, 5909 and 6161 East State Route 12 and 17282 North Guild Avenue To Whom It May Concern: Please be advised that the above entitled reorganization and detachment has been completed and the LAFCO's Certificate of Completion was recorded with the San Joaquin County Recorder on March 14, 1994 as Instrument No. 94033610. The jurisdictional change is complete and effective as of the date of recording. Said reorganization and detachment was ordered by Resolution No. 9417 of the Lodi City Council adopted February 16, 1994. A certified copy of said Resolution and the map delineating the boundaries of the subject area are enclosed. Should you have any questions regarding this matter. please do not hesitate to call this office. Very truly yours. JPIQ-4c.cir�� iter M. P n Ity Clerk JMP Enclosure ft RESOLUTION NO. 94-17 asaass::ssass::sssss A RESOLUTION OF THE LODI CITY COUNCIL ORDERING THE SPROUT& REORGANIZATION INCLUDING ANNEXATION TO THE CITY OF LODI AND DETACM1ENT FROM CERTAIN DISTRICTS AS APPROVED BY LAFCO LOCATED AT 5435, 5479, 5535, 5567, 5909 AND 6161 EAST STATE ROUTS 12 AND 17282 NORTH GUILD AVENUE sasssssssssaassssssssssas:ssssssssssasassssssassasssssasassssssssssssas wHEREAS, the above -captioned proposals were initiated by the Lodi City Council via Resolution 93-99, adopted August 10, 1993; and WHEREAS, the Local Agency Formation Commission of the County of San Joaquin adopted Resolution 895 on December 17, 1993 making determinations and approving the proposed annexation to the City of Lodi, described in Exhibit W attached hereto and by this reference incorporated herein; and WHEREAS, in compliance with the requirements of the Government Code and the determination of the Local Agency Formation Commission, the Clerk of the City of Lodi duly and properly gave notice of the required hearing to be held February 2, 1994, at the hour of 7:00 p.m. or as soon thereafter as the matter may be heard in the Council Chambers, 305 West Pine Street, Lodi, California; the affidavit of such publication and certificate of posting and mailing are on file; and WHEREAS, at the hearing of the Local Agency Formation Commission's resolution making determinations was read allowed or summarized, all persons desiring to make oral or written protests or objections were heard, and testimony and evidence for and against the proposed annexation were duly considered; and wHEREAS, written protests filed and not withdrawn consist of less than 25 percent of the registered voters or less than 25 percent of the number of owners of land owning less than 25 percent of the assessed value of land within the affected territory; now therefore, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LODI, AS FOLLOWS: 1. The City Council hereby orders the territory described in Exhibit "A" annexed and directs the City Clerk to transmit a certified copy of this resolution with applicable fees required by Section 54902.5 of the Government Code to the Executive Officer of the Local Agency Formation Commission of San Joaquin County. -1- 2. The City Council further orders and declares that the territory described herein be detached f—, the Mokelumne Fire District and the San Joaquin County Resource Conservation District, but the said territory remain in the County Service Area No. 53, Household Hazardous Waste Management. Dated: February 16, 1994 sssssasasassassss:asssssssssssassassssassasssssssssssssasssssassssssass Z hereby certify that Resolution No. 94-17 was gassed and adopted by the Lodi City Council in a regular meeting held February 16, 1994 by the following vote: Ayes: Council Members - Davenport, Mann, Pennino, Snider and Sieglock (Mayor) Noes: Council Members - None Absent: Council Members - None ifer Perrin City Cler 94-17 THE FCF._^_•:+i•'c. II! M- APE::T 4 CIT":". -_O To ga n t:'-:.�" y OF THE OR SINAL Cil MC:. ITY CLE.iiw. G NOF LOOT LIN—, er DATER e . 15/ J y .2- Exu 1T A October 22, 1993 DESCRIPTION OF PROPOSED SPROUL ANNEXATION TO THE CITY OF LODI San Joaquin County, California A portion of the northeast quarter of Section 6, and the northwest quarter of Section 5, Township 3 North, Range 7 East, Mount Diablo Base and Meridian, more particularly described as follows: Beginning at the intersection of the north line of State Highway 12 with the east line of said Section 6, said intersection being on the Lodi City Limit line; thence South 1006.00" East along said City Limit line, 80.47 feet to the south line of State Highway 12; thence leaving said City Limit line, easterly along said south line of State Highway 12, a distance of 535 feet, more or less, to intersection with the southerly production of the east line of Parcel "A" of Parcel Map filed in Book 11 of Parcel Maps at page 73, San Joaquin County Records; thence North 0015' West along said southerly production and the east line of said Parcel "A", 761 feet, more or less, to the northeast corner thereof; thence North 89005' West along the north line of said Parcel "A" and its westerly production, 535.2 feet to intersection with said east line of Section 6; thence C southerly along said east line, 195.17 feet to the northeast corner of that certain tract of land deeded to John Taylor Fertilizers Co., Recorded as Instrument No. 82030372, Official Records of San Joaquin County; thence North 88046' West along the north line of said Fertilizers Co. land, 885.4 feet to the northwest corner thereof, being the northeast corner of that certain tract of land deeded to Gary V. Guthrie, et ux, recorded as Instrument No. 92100169, Official Records of San Joaquin County; thence North 88461 West along the north line of said Guthrie land, 403.8 feet to intersection with the east line of Guild Avenue (60 feet wide); thence North 0001' West along said east line, 163.88 feet to intersection with the easterly production of the north line of Lot 4 of EDDLEMAN TRACT (the map or plat of which is filed in Book of Official Maps and Plats, Volume 1, page 26, San Joaquin County Records); thence North 88050, West along said easterly production and the north line of said Lot 4, a distance of 689.35 feet to the northwest corner thereof, being on said Lodi City Limit line; thence along said City Limit line the following two (2) courses: (1) southerly along the west line of said Lot 4, and along the west line of Lot 2 of said EDDLEMAN TRACT, and said west line of Lot 2 produced southerly, 727 feet, more or less, to intersection with said north line of State Highway 12, and (2) easterly along said north line, 1980 feet, more or less, to the point of beginning. "ZOMUMMAMMALAST0 O �; � Containing 40 acres, more or less. _/;G,(�l/ De" co«prr S"'V't SV-3J202.I1 APPROVED BT: Cax+h 5wveyor �T. 4 N. R_7 E. : f Scslr. M,• rt C 31 w� »"Local rltccr •o I • is 22 t. 3t2r 32 —w 6 5 T3N.RJE. ; 13 14 It to ZI :� ..—_. _. » _.— � .. alto •..,..a sr•[cr EDDL MAN TRA T . ,[ » ems. WRENGE = tele : O�n2J Iet7in V•[ 10 i MODS v 26- •" 1 PROPOSED _SPROUL ANNEXATION • 4 b " TO THE CITY OF LODI b: .. • Containing 40 Acres •._ y'ER .s rl musi �d ADDITION : 't0cp 1, s ' =%�'t —; — - -.. • --can .. _ — 11.4'. a,. STATE A U1 t2 t_�.N•...,' r 1-• NN i3. i 1 �� ;EAST SIDE a� fl POINT OF ' a: t 3 , BEGINNING 1.1 ~ • E'- aAx c SONY - 1. lit ` " " '• ` • _"� i IL sr w ' 3 + \ I 00 11ob1� 14 I Leet LIVE t I ' • � t i W i •r•VOt.111 ~ -- t s1 ` : AK � C COLONY ( 1` � t Q • � � u F a NO. s� i I • � r • � tt t e z �_ { 7 uM..AL CAL 6 5 I �\ 8 • RCZO N0.344 O N A._ Loot JCT. E'711 SPROUL REORGANIZATION COMPLETION OF ANNEXATION MAILING LIST Growth Manager Main Post Office 4245 West Lane Stoeldon, CA 9520&9607 ISO - Commer+cial Risk Services 3000 Executive Parkway, Suite 510 P.O. Box 5126 San Ramon, CA 94583 LocD Unified School District Superintendent 1305 East Vine Street Low, CA 95240.3148 Northern San Joaquin County Mosquito Abatement District 200 North Beckman Road Loo9, CA 95240 Pacific Gas 3 Electric Company (PG&E) Attention: Jim Fortney 12 West Pine Street Lodi, CA 95240 Sacramento -San Joaquin County Drainage District 1410 - 9th Street, Room 335 Sacramento, CA 95814 Sanitary City Disposal Company P.O Box 319 Loll, CA 95241 San Joaquin County Air Pollution Control Board 1601 East Hazelton Avenue Stockton, CA 95205 San Joaquin County Assessor's Office 24 South Hunter, Room 303 Stockton, CA 95202 San Joaquin County Auditor-Controlfer 222 East Weber Avenue E'7 Four copies of the map and one copy of the resolution. One copy of resolution and one map (State law has it controlled so that if a property owner in the area is presently contracting with a scavenger service, the City cannot take over for five years). One copy of resolution and one map. One copy of resolution and one map. Stockton, CA 95202 San Joaquin County Clerk One copy of resolution and two maps. 222 East Weber, Room 303 Stockton, CA 95201 San Joaquin County One copy of resolution and one map which Section Department has proposed block numbering, etc., on it; also P.O Box 810 advise how many residents are presently In the Stockton, CA 95201 area and how many of these are now registered Stockton, CA 95202 voters. San Joaquin County Flood Control and Water Conservation District 1810 East Hazelton Avenue Stockton, CA 95205 San Joaquin County Local Health District District Health Officer P.O. Box 2009 Stockton, CA 95201 San Joaquin County One copy of resolution and one map. Planning Department P.O. Box 1810 Stockton, CA 95201 San Joaquin County One copy of resolution and one map. Public Works Department P.O. Box 1810 Stockton, CA 95202 San Joaquin County One copy of resolution and one of map Sheriff's Department advising this area is now the responsibility of 222 East Weber Avenue the Lodi Fire Department. Stockton, CA 95202 State Board of Equalization Two maps (DO NOT DUPLEX). showing the Local Tax Unit proposed street numbering; or two lists of all P.O. Box 912879 streets with inclusive number, in either case. Sacramento, CA 95808 the streets must be delineated on the maps. If the territory is undeveloped. a statement to that effect should be placed on the map. The maps should clearly define the existing city limits and the area which has been annexed. If the annexation map does not show adjacent city streets. then a locator map should also be provided. Also, when the city and county are using different block numbering systems for the same area, they should be provided with both. Advise principal uses in the area, and what businesses exist now. giving names and 6665 Sproul Lane Colorado Springs, CO 80918 2. John Taylor Fertilizers Co. P.O. Box 15289 Sacramento, CA 95813 3 Gary d K Guthrie P.O. Box 1240 Low, CA 95241 A Ole a Dorothy Mettler 17900 N. Cherry Road Loll, CA 95240 5. Tetsuo Matsumoto 5479 E Lockeford Street Loll, CA 95240 6. F.V. b D.E. McClain Trs. 5435 E Lockeford Street Lodi, CA 95240 7. David Sproul P.O. Box 728 Lodi, CA 95241 addresses. Do not run back to back, mark `undeveloped' if street numbers are not in. State Controller State orCal/fornia 300 Capitol AbN Sacramento, CA 95814 State Akohoitc Beverage Control One copy of resolution and one map. Advise how State of Caftmin many dwelt V units, present use of land, and population 31 East Channel in the area at presets. Stockton, CA 95202 State Department of Transportation Three each map and description and one copy of State of Cat lromia resolution. Attention: Jay J. Fisher, P.E P.O. Box 2048 Stockton, CA 95201 WoodbNdge Rural County One copy of resolution and one map. Fire Protectfon District P.O. Box 186 Woodbridge, CA 95258 Letter to property owners In the annexation: 1. Alberta H. Sproul 6665 Sproul Lane Colorado Springs, CO 80918 2. John Taylor Fertilizers Co. P.O. Box 15289 Sacramento, CA 95813 3 Gary d K Guthrie P.O. Box 1240 Low, CA 95241 A Ole a Dorothy Mettler 17900 N. Cherry Road Loll, CA 95240 5. Tetsuo Matsumoto 5479 E Lockeford Street Loll, CA 95240 6. F.V. b D.E. McClain Trs. 5435 E Lockeford Street Lodi, CA 95240 7. David Sproul P.O. Box 728 Lodi, CA 95241 Miscellaneous L SJC Resource Conservadon District 1222 Monaco CL 1123 Stockton, CA 95207 z Mokelumne Fire Db**t 8910 East Highway 12 wctor, CA Jack Ronsko Public Works Director Larry Hughes Fire Chief James a Schroeder Community Development Director Ron Williamson Parks and Recreation Director Police Department Attention: Geri Wilson Dispatch Supervisor Kay Tamura Public Works Department Dbron Flynn Finance Director Kathleen Andrade Librarian Larry Hansen Police Chief Henry Rice Electric Utility Director Maxine Cadwallader Finance Department Sharon Welch Public Works Department