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