Loading...
HomeMy WebLinkAboutAgenda Report - September 1, 1993 (56)os CITY OF LODI COUNCIL COMMUNICATION ct4 d AGENDA TITLE: Intention to Vacate the Alley West of Washington Street, From East Vine Street to 150.3 Feet North of East Vine Street MEETING DATE: September 1. 1993 PREPARED BY: Public Works Director RECOMMENDED ACTION: That the City Council adopt the attached resolution of intention to abandon a portion of the alley west of 245 East Vine Street as shown on the attached exhibit, refer` the matter to the Planning Commission, and set it for public hearing at the regular Couricil meeting of October 6, 1993. BACKGROUND INFORMATION: The portion of the 2G -foot alley, as shown, is currently being utilized by the adjacent property owners. The portion of the alley west of the church site has been paved by the church and incorporated into their parking lot- The abandoned portion of the 20 -foot alley will be retained as a public utility easement to provide for existing and future utilities. PG&E and Parc Bell have been notified of the proposed abandonment and their approval will be secured prior to the final action. All other agencies and departments have declared acceptance of the ahandonment on the condition we retain the easement rights for existing and future utilities. FUNDING: Not applicable. Ja L. Ronsko c Works Director Prepared by Jeannie Matsumoto, Engineering Technician 11 JLR/JMAm Attachments cc: City Attorney Community Development Director APPROVED: Ldp V THOMAS A. PETERSON ,Kr`led o,pe, City Manager cc -1 A245VVM.DCC 0=4193 CITY OF LODI<,coRPUBLIC WORM DEPARTMENT ALLEY ABANDONMENT 'h r 0 c� a" or C sm sm OZILKE SUBDM 10 S $ 0 S M&P 11-24 rn W Vine -TT [0— 1 TRUE POINT OF BEGINNING Southwest corner of Lot 16 of "Zile Subdivision" N.T.S. y, - fes. RESOLUTION NO. 93-108 f asasseaassasaasssssaa DECLARING THE INTENTION OF THE LODI CITY COUNCIL ' TO VACATE AN ALLEY WEST OF WASHINGTON STREET, FROM EAST VINE STREET TO 150.3 FEET NORTH OF EAST VINE STREET asaaazassssaaasazsaazsasaaasaaaaasasssasaaassaasassasasazaaaaassaasasss 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 WEST OF 245 Bast Vine Street, 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 Foram, 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 resc,lition, the Superintendent of Streets shall post, or cause to be posted, notice of such passage and of the time and place set forth hezein 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 in the "Lodi News Sentinel", a newspaper of general circulation printed and published in the City of Lodi, said publication to be completed at least fifteen days prior to said hearing. Dated: September 1, 1993 asasassxsasa¢aassaasaazaasaassssaa¢sxaaasaaazsaaaaxaxsassxasssssasaaata RES93108/TXTA.02J l Resolution No. Tyr JB September 1, 1993 Page Two Z hereby certify that Resolution No. 93-108 was passed and adopted by the Lodi City Council in a regular meeting held September 1, 1993 by the following vote: Ayes: Council Members - Davenport, Mann, Sieglock, Snider and Pennino (Mayor) Noss: Council Members - None Absent: Council Members - None J(rfnifer . Perrin City Clerk RSS93108/TXTA.02J CITY OF LODf),, PUBUC WORKS DEPARTMENT ALLEY ABANDONMENT iN.T.S. I a %%JL— I %ill 1 5 vi LJL—%21 1 14 a 1411 16%j Southwest corner of Lot 16 of "Zilke Subdivision" I CITY OF LODI 221 WEST PINE STREET LODI, CALIFORNIA 95240_ SUBJECT: NOTICE OF PUBLIC HEARING - INTENTION TO VACATE THE ALLEY WEST OF WASHINGTON STREET, FROM EAST VINE STREET TO 150.3 FEET NORTH OF EAST VINE STREET PUBLISH DATES: SATURDAY, SEPTEIMER 4, 1993 TEAR SHEETS WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. PPEERRIN, /CIIT�Y� /CLERIC DATED: SEPTEMBER 2. 1993 ORDERED BY: •1? Jc{C.b(,Ll�� PE NICOLINI DEPUTY CITY CLERK ADVINS/TXTA.02J DECLARATION OF MAILING On September 10, 1993 in the City of Lodi, San Joaquin County, California, I deposited in the Unitel States mail, envelopes with first-class postage prepaid thereon, containing a copy of the Notice attached hereto, marked Exhibit "A"; said envelopes were addressed as is more particularly shown on Exhibit "B" attached hereto. 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 September 10, 1993, at Lodi, California. Jennifer M. Perrin City Clerk 9e4w Nicolini Deputy City Clerk DEC#01/TXTA.FRM JEMBRTA CW NICE OF PUBLIC HEARING CITY OF LO D I Date: October 6, 1993 CARNEGIE FORUM 7:00 P.M. 305 Nest Pine Street, Lodi Time: For information regarding this Public Hearing Please Contact: Jennifer M. Perrin City Clerk Telephone: 333.6702 NOTICE OF PUBLIC HEARING October 6, 1993 NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7: 00 p.m., oras soon ther3after as the matter may be heard, the City Council will conduct a public hearing to consider the fol•iowing matter: a) Intention to Vacate the Alley West of Washington Street, from East Vine Street to 150.3 Peet North of East Vine Street 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 tinge prior to the hearing scheduled herein, and oral statements may be made at said hearing. It 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: J fifer Perrin City Clerk Dated: September 1, 1993 _,aed to fo�/m: Bobby W. McNatt City Attorney 7 MAILING LIST: Gloria V Solis Alam Mohammad EXMRT Bj ALLEY.ABANDON'MT 423 Cherry Street 440 Maple Str VINE/WASHINGTON Lodi, CA 95240 Lodi, Ca 95240 Env#86/TXTA.02J/ENV Douglas Ellen Pinkham Danielle E. Francis Rose Albrecht Richard W. & Fay Hanson Alfonso Sr. & L. Pena 242 1/2 E. Vine St. 16803 Fox Road 300 E. Vine St Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 Gary & Luella Buzunis John & Lentina Horning Guiseppe & C. Leo 1031 Lakehome Drive 310 E. Vine Street 2381 Olympic Drive Lodi, CA 95242 Lodi, CA 95240 So. San Francisco, CA 94080 Frank Migliardo Allen & Arvilla Rreiter Emory & Elinor Longmire 850 So. Washington 305 B. Vine Street 313 E. Vine Street Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 Herbert Heintz John R. Spero ETAL Grace O. Gritts, EST 311 Cherry Drive 1434 Arundel Court 1124 W. Tokay STreet Lodi, CA 95240 Lodi, CA 95242 Lodi, CA 95240 Michael Peters Douglas Ellen Pinkham Danielle E. Francis 828 So. Washington 824 So. Washington 4094 Glenwood Street Lodi, CA 95240 Lodi, CA 95240 Fremont CA 94538 James P. & Wanda Davis Roger & Gracie Ramsower James Pickett 831 So. Washington Street 915 So. Pleasant Avenue P.O. Box 1983 Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95241 Jerry L. Glenn David & Isabel Ochoa Odeal E. Me`.er ETAL 2443 Macarthur Park 1426 Iris Drive 819 So. Wash:.ngton St. Lodi, CA 95242 Lodi, CA 95242 Lodi, CA 95240 Theodore & E.L. Wagner Michael & B.A. Page Sher Afzal ETAL 1820 Scarborough Drive P.O. Sox 576 230 E. Vine St. Lodi, CA 95240 Woodbridge, CA 95258 Lodi, CA 95240 ENV#86/TXTA.02J/ENV 09/10/93 ENV#86/TXTA.02J/ENV 09/10/93 1 Esther Sayler Aman Khan ETAL Richard W. & Fay Hanson 223 Watton 307 E. Watson 16803 Fox Road Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 s Fred E. & E. Wilson Raul L. & Maria Sanchez Edgar Scherle 237 Watson Street 233 Watson Street 227 Watson Street i Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 s s r i Pablo & Rebeca Mercado John D. & Ruby Irwin Sandra Palmer, Jones 301 Watson Street 245 E. Watson Street 4728 Heatherbrae Circle Lodi, CA 95240 Lodi, CA 95240 Sacramento, CA 95842 Richard & M.H. Rosenstrauch Dorothy Lee Reid Francisco 8. & V. Valdez 216 E. Cherry Street 936 Lake Home Drive 225 E. Cherry Street Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 Gertrude Toy Smith Javier & R.L. Juarez Stanley M. & B.R. Gruebele 230 E. Cherry Street 226 Cherry Street 835 So. Rose Street Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 Eric B. & Caryl Straub Louis K. & Diana Hoffman Orlando G. Spero STAL 841 So. Washington Street 211 E. Vine Street 1434 Arundel Court Lodi, CA 95240 Lodi, CA 95240 Lodi. CA 95242 Adrian J. & B.J. Borders William & B. Hrovat Church of Covenant Reform 1111 Simpkins Road 1556 Iris Drive 245 E. Vine Street Napa, CA 94558 Lodi, CA 95242 Lodi, CA 95240 Marvin L. & B.A. Jensen Spiro & Suzanne Vlavianos Ghulam & Amira Rasool 12270 Atkinson Road 217 E. Vine Street 225 E. Vine Street Lodi, CA 95240 Lodi, CA 95240 Lodi, CA 95240 Maria D. Dorado Gerald E. & G.B. Ladley Catherine Ferrante 817 So. Washington Street 235 Cherry Street 227 Cherry Drive Lodi, cA 95240 Lodi, CA 95240 Lodi, CA 95240 Jeannie Matsumoto Sharon Blaufus ENV#86/TXTA.02J/ENV 09/10/93 CITY OF LODI 221 WEST PINS STREET LODI, CALIFORNIA 95240 ADVERTISING INSTRUCTIONS SUBJECT: RESOLUTION NO. 93-108 PUBLISH DATES: TUESDAY, SEPTEMBER 21, 19P3 TEAR SHEETS WANTED: THREE AFFIDAVIT AND BILL TO: JENNIFER M. P8RRIN, CITY CLERK DATED. SEPTEMBER 1, 1993 ORDERED BY:yu, PEGOY NICOLINI DEPUTY CITY CLERK ADVINS/TXTA.02J