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