Loading...
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