HomeMy WebLinkAboutAgenda Report - September 1, 1993 (57)r"1
os
CITY OF L091
s,
COUNCIL COMMUNICATION
AGENDA TITLE: Intention to Vacate the Alley North of East Lodi Avenue, From Cherokee lane to
280 Feet West of Cherokee Lane
MEETING DATE: September 1, 1993
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council adopt the attached resolution of intention to abandon
the alley north of 225 South Cherokee Lane as shown on the attached
exhibit, refer the matter to the Planning Commission, and set. it for public
hearing at the regular Council meeting of October 6, 1993.
BACKGROUND INFORMATION: The west 160.76 feet of the alley, as shown, has never been opened
to vehicular traffic and no garages abut the 20 -toot strip of land. The
remaining easterly 120 feet are paved and utilized by both adjacent
businesses. The abandoned alley will be retained as a public utility
easement to provide for future and existing utilities.
The following utility agencies and departments have been notified and have faforably responded to the
proposed abandonment: PG&E, Pacific Bell, King Videocable Company, City of Lodi Electric Utility
Department and Water/Wastewater Division.
FUNDING: Not applicable.
�0� itis"
Ja L. Ronsko
Ic Works Director
Prepared by Jeannie Matsumoto, Engineering Technician II
JLR/JWm
Attachments
cc: City Attorney
Community Development Director
APPROVED `tea
THOMAS A. PETERSON recycled pop„
City Manager
CC -t
A225CHER.DOC 082193
t
CITY OF LODI ALLEY ABANDONMENT
Pusuc WORKS DEPARTMENT
Oek St.
kQ)
0
a�
d AMP s
U � .
Walnut St. `280.76'-� c
71
Ave.
Lodi
N.T.S.
RESOLUTION NO. 93-107 v
axaaaasenaasasaafsana
DECLARING THE INTENTION OF THE LODI CITY COUNCIL
TO VACATE AN ALLEY NORTH OF EAST LODI AVENUE, FROM CHEROKEE LANE TO
280 FEET WEST OF CHEROKEE LANE
as:faaaafaffaffasaf fafaaaaffaffffffffafffafffffff afffffaff of fffffffffff
BE iT RESOLVED by the Lodi City Council as follows:
Section 1. It is the intention of the Lodi City Council, acting
in accordance with the provisions of Part 3 of Division 9 of the
Streets and Highways Code of the State of California, to vacate, close,
and abandon as a public alley the following alley situated in the City
of Lodi, County of San Joaquin, State of California, more particularly
described as follows:
The alley located north of 225 South Cherokee Lane, as shown on
Exhibit A attached hereto.
Reserving, however, and excepting from the vacation of said
alley, the permanent easement and the right therein to construct,
maintain, repair and operate lines for public utilities, both
publicly and privately owned, in, over, and across said alley.
Section 2. This matter is hereby referred to the Lodi planning
Commission.
Section 3. NOTICE IS HEREBY GIVEN that this City Council does
hereby fix WEDNESDAY, OCTOBER 6, 1993 at the hour of 7:00 p.m. in the
City Council Chambers, Carnegie Forum, Carnegie Forum, 305 West Pine
Street, Lodi, California as the time and place when and where all
persons interested in or objecting to the vacation herein proposed may
appear before this City Council and be heard.
Section 4. Upon adoption of this resolution, the Superintendent -
of Streets shall post, or cause to be posted, notice of such passage
and of the time and place set forth herein for public hearing, in
accordance with and in the time, form and manner as prescribed by law
for the vacation of streets.
Section 5. This resolution shall be published one time it the
"Lodi News Sentinel", a newspaper of genmral circulation printe& and
published in the City of Lodi, said publication to be comple. •1 at
least fifteen days prior co said hearing.
Dated: September 1, 1993
RES93107/TXTA.02J
T
i -L'
Resolution No. 9 37
September 1, 1993
Page Two
I hereby certify that Resolution No. 93-107 was passed and
adopted by the Lodi City Council in a regular meeting held September
1, 1D93 by the following vote:
Ayes. Council Members - Davenport, Mann, Sieglock, Snider
and Pennino (Mayor)
Noss: Council Members - None
Absent: Council Members - None
J fifer Perrin
City Clerk
RBS93107/TXTA.02J
C
CITY OF LO D i
(A�LELLEy ABANDONMENT
PUSUC WORKS DEPARTMENT
Oak c St.
a�
L
(U
of a t l di A d ion" -� 0
Fl 4 U
Walnut St. X280.76'--� c
u?t o =
o ►�
f7 �� Mil 64 �r
L 0'
Ave.
Lodi
N.T.S.
CITY OF LODI
221 WEST PINS STREET
LODI, CALIFORNIA 99240
ADVERTISING INSTRUCTIONS
SUBJECT: NOTICE OF PUBLIC HEARING - INTENTION TO VACATE THE ALL19Y NORTH
OF EAST LODI AVdNUB, FROM CHEROKEE LANE TO 280 FEET WEST OF
CHEAOKEE LANE
PUBLISH DATES: SATURDAY, SEPTEMBER 4, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITY CLERK
DATED: SEPTEMER 1, 1993 ORDERED BY: �X 1(A' /-C
PEG ICOLINI
DEPUTY CITY CLERK
ADVINS/TXTA.02J
i
DECLARATION OP MAILING
On September 10, 1993 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 copy of the Notice attached hereto, marked
Exhibit "A"; said envelor.es were addressed as is :ire particularly shown
on Exhibit "8" attached hereto.
There ?s a regular daily communication by mai). between C:e 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 September 10, 1993, at Lodi, California.
DEC#01/TXTA.FRM
Jennifer M. Perrin
City Clerk
PeggVOAicolini
Deputy City Clark
« � JTtCE OF PUBLIC HEARING
CITY 0 LO D I
Date: October 6, 1993
�. CARNEGIE FORUM 7:00m.
305 West Pine Street, Lodi Time: p'
For information regarding this Public Hearing
Please Contact:
JENNIFER M. PERRIN
City Clerk
Telephone: 333•ti702
01-
NOTICE OF PUBLIC HEARING
October 6, 1993
NOTICE IS HEREBY GIVEN that on Wednesday, 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 to consider the following matte.
a) Intention to Vacate the Alley North of East Lodi Avenue, from
Cherokee Lane to 280 Feet West of Cherokee Lane
All interested persons are invited to present their views and comments on this
matter. Written statements may be filed with the City Clerk at any time prior
to the hearing scheduled herein, and oral statements may be made at said
hearino.
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 Public Hearing.
By Order Of the Lodi City Council:
ITER APEFRIN
City Clerk
Dated: September 1, 1993
Approved as o form:
Bobby W. McNatt
City Attorney
MAIL;NG.LIST:
ALLEY ABAMDONM'T
CHEROKEE/LODI AVE.
ENV#85/TXTA.02J/ENV
Hazel Sattler
524 E. Lodi, Avenue
Lodi, CA 95240
Clayton G. Henson ETAL
520 E. Lodi Avenue
Lodi, CA 95240
William Rebholtz ETAL
545 8. Walnut Street
Lodi, CA 95240
Roger & J.D. Bentz
1506 Mariposa Way
Lodi, CA 95242
Ronald & L.R. Celis
525 E. Walnut Street
Lodi, CA 95240
Antonio & V. Hinojosa
514 E. Walnut Street
Lodi, CA 95240
Penny A. Riemersma ETAL
528 E. Walnut Street
Lodi, CA 95240
Vena M. Handel IT
IR] Lodi Retail Dev. Assoc
523 E. Walnut S Iolar 2680 North First Street #280
Lodi, CA 95240 San Jose, CA 95134
Peter Farragher ETAL Lloyd & Mildred Gums
526 E. Lodi Ave. #1 731 Birchwood Drive
Lodi, CA 95240 Lodi, CA 95240
Joseph & Nancy Spinelli Wynston Margrave
516 E. Lodi Avenue 6247 E. Jahant Road
Lodi, CA 95242 Acampo, CA 95220
Emil & Billie Pansky B & L Katzakian
901 Jackling Drive P.O. Box 1778
Hillsborough, CA 94010 Lodi, CA 95241
Staths & Areth Nicolau Central Calif. Traction Co.
541 E. Walnut Street Atten: Howard Menking
Lodi, CA 95240 1645 Cherokee Road
Stockton, CA 95205
Bill & Anna Nicolaou Alex & K. Nicolaou ETAL
1502 Fir Avenue 2437 Brittany Court
San Leandro, CA 94578 Lodi, CA 95242
Thelma C. Horst Charles A. & J. Ouimette
508 E. Walnut Street 517 E. Walnut Street
Lodi, CA 95240 Lodi, CA 95240
Stein, L.L. Life EST Lennette L. Evans
2 Del Rio Court 2 Del Rio Court
St. Helena CA 94574 St. Helena CA 94574
ENV#85/TXTA.02J/ENV 09/10/93
ENV985/TXTA.02J/ENV 09/10/93
Lorin Krein
David A. & F.B. Meagher
Michael A. & Jean McQueen
540 E. Walnut Street
532 E. Walnu% Street
518 Walnut Street
z
Lodi, CA 95240
•
Lodi, CA 95240
Lodi, CA 95240
Douglas & E.M. McPherson
George Richard Cecchetti
Paul & Sheryll Saisedo
r
515 E. Lodi Avenue
544 E. WAlnut Street
542 E. Walnut Street
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Pamela J. Martinez ETAL
Isabel Simonds
Louie Maurino
321 Greenway Drive
517 E. Lodi Avenue
511 E. Lodi Avenue
Martinez, CA 94553
Lodi, CA 95240
Lodi, CA 95240
e
E
Richard & J. Neuman
Arthur Veil
Maria C. Gallo Arellaro
j
520 Virginia Avenue
11662 North Ham Lane *39
541 East Lodi Avenue
Lodi, CA 95242
Lodi, CA 95242
Lodi, CA 95242
Henry & Karen Hansen
Atlantic Richfield Co.
Randall H. Reiswig
P.O. Box 437
P.O. Box 2485
P.O. Box 494421
Lodi, CA 95241
Los Angeles, CA 90051
Redding CA 96049-4421
Carmelo J. & P.S. Teresi
Jeannie Matsumoto
Sharon Blaufus
14776 Wells Avenue
Lodi, CA 95240
ENV985/TXTA.02J/ENV 09/10/93
CITY OF LODI
221 WEST PINS STREET
LODI, CALIFORNIA 95240
SUBJECT: RESOLUTION NO. 93-107
PUBLISH DATES: TUESDAY, SEPTEMBER 21, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND FILL TO: JENNIFER M. PE IN, CITTYY� CLERK
DATED: SEPTEMBER 1, 1993 ORDERED BY: "^'
PROGY IaICOLINI
DEPUTY CITY CLERK
ADVINS/TXTA.02J