HomeMy WebLinkAboutAgenda Report - October 6, 1993 (74)CITY OF LODI
o�Gf �t
COUNCIL COMMUNICATION
AGENDA TITLE: Reschedule Public Hearing to Consider Resolution/Order to Vacate the Alley North of
East Lodi Avenue, from Cherokee Lane to 280 Feet West of Cherokee Lane, to
October 20, 1993
MEETING DATE: October 6, 1993
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council reschedule the public hearing to October. 20, 1993.
BACKGROUND INFORMATION: At its regular meeting of September 1, 1993, the City Council
adopted a resolution of intention to vacate an alley north of
East Lodi Avenue, from Cherokee Lane to 280 feet west of
Cherokee Lane, reserving, however, and excepting from the
vacation, a permanent easement and right therein to construct, maintain, repair and operate lines for
public utilities, both publicly and privately owned, in, over, and aci oss said alley; and referred the matter
to the Planning Commission to make the finding that there is no public need for this alley right of way.
Pacific Bell, King Videocable, PG&E, and City of Lodi utilities have all indicated the proposed
abandonment is acceptable if it is approved on the condition that a permanent easement be reserved
as indicated above.
The west 160.76 -foot portion of this alley has never been improved (dirt) and has never been opened to
vehicular traffic. In addition, the alley has been an ongoing maintenance problem for trash removal and
weed abatement. City staff initiated this alley abandonment in an effort to eliminate these maintenance
costs.
The Planning Commission was scheduled to hear this matter at its meeting of September 27, 1993.
However, due to the number of properties involved, and the fact that the posting of the property did not
specify the date the Planning Commission was going to meet and discuss this matter, the Planning
Commission continued the discussion to its next meeting of October 11, 1993. We are, therefore,
notifying all of the property owners involved, by sending them a copy of this Council Communication,
that the proposed public hearing is being rescheduled to October 20, 1993. It is requested that these
property owners provide input to the Planning Commission, on October 11, 1993, whether or not they
desire the existing alley right of way to be abandoned.
APPROVED. _
THOMAS A. PETERSON &cycled Pave,
City Manager
Reschedule Public Hearing to - jhsider Resolution/Order to Vacate thn�ey North of
East Lodi Avenue, from Cherokee Lane to 280 Feet West of Cherokee Lane, to October 20, 1993
October 8, 1993
Pago 2
In the past, the property owner notification was provided only to meet the requirements of the law. In
the future, in addition to posting the property, a tetter will also be sent to each property owner involved.
This letter will include not only the date of the Council public hearing but also the date the Planning
Commission will meet to make the finding on public need. This item will, therefore, be brought back to
the City Council for the rescheduled public hearing on October 20, 1993.
FUNDING: Not applicable.
aPuJa L. Ronsko
is Works Director
Prepared by Sharon A Welch, Associate Civil Engineer
JLR/SAW/tm
Attachment
cc: City Attorney
Community Development Director
Affected property owners
s ..
i Z77
• CITY OF LODI ALLEY ABX46NMENT
PUBLIC WORKS QEPARTMENT
Oak
St.
--
cu
� a
v
" l of aqt Lc di Ad ion"
I 4 U
a�
Walnut St. ,r 280 76'—,, c
o _
L 0i
r 1
171 1
I� Ave.
Lodi
ffTTTTTT7
N.T.S.
RECEIVED
fir? 28 Fl,
VI I � LLI r J�
SEPTEMBER 27. 1 SW
520 VIRGINIA AVENUE
LODI. CA. 96240
(209) 3613-9180
JENNIFER M. PERRIN
CITY CLERK
CITY OF LODI
305 WEST PINE ST.
LODI. CA. 96240
RE: PUBLIC HEARING OCTOBER 6.19M 7:00 PM.
DEAR MS. PERRIN:
WE ARE THE OWNERS OF 519. 627 & 533 EAST LODI AVENUE AND WE
WANT TO GO ON RECORD AS BEING OPPOSED TO THE CITIES I1fTENT10N TO
VACATE THE ALLEY.
AT THE TIME WE PURCI-�D THE PARCELS WE WERE CONSIDERING
BUILDING APARTMENTS OR BUILDING COMMERCIALLY SOMETIME IN THE
FUTURE. WITH THIS IN MIND THE ALLEY ACCESS BECAME ONE OF THE MAIN
REASONS FOR THE PURCHASES.
THE MORATORIUM CNH APARTMENT BUILDING ON THE EAST SIDE TOOK
AWAY OUR FIRST CHOKE FOR OUR INVESTMENT. AT THE PRESENT TIME
THE VACANCY FACTOR. OF COMMERCIAL BUILDINGS PUTS ON HOLD OUR
SECOND CHOICE.
WE RESPECTFULLY SUBMIT THIS LETTER FOR CONSIDERATION BY THE
CITY COUNCIL AT THE PUBLIC MEETING.
SINCERELY YOURS. 4
l/
DICK & JUNE NEUMAN
u
so
.e
Se.f•
i.
!
i
N
w
EAST
LODI
DD.
0
`
O
BLOCK II
/s
SUESS OAK STREET ADDITION
7
I=
'
a
@0
o
o
t I I
I
a
m
14
_2 l , 3�4
LODI SCHOOL DISTRICT + LODI
SCHOOL
0
OAK
N
STI
N
3 9 �
O
u
so
.e
Se.f•
i.
60
1
b
w
w
Qt
a.
20
.o
3Qw
h
®
a•
o
SUESS OAK STREET ADDITION
7
I=
'
a
@0
IOii
J
.13
14
1a
0
N
N
O
J
V
1
u
so
J. N 3t
7-
!
Se.f•
i.
60
1
b
l5
Qt
a.
20
.o
3Qw
h
®
a•
O5
SUESS OAK STREET ADDITION
Gf
5 b
WALNUT
7 8 9
•
s
STIR .
US
a)
lC sat So 6•.. 3e s•
30 F&
!.• !e 1e aa.a •t f.
f�. .O
130
SO SO
o S27 x
'
�. o CD I
a 7 8_ ;15 16 17
9 1 O<....,I 1 14 12 ..<....� 3....
LODI AVENUE
BLOCK 3 BLOCK 4
LODI BARNHART Bif
1HIS MAP IS FOR REFERENCE '!1�1,::`;:�' ONLY 4 7
AHD IS NOT A PART OF ANY TITLE EVIOENCE.
i$ 1114MMI aM Trust Company
J. N 3t
7-
!
Se.f•
i.
60
1
b
it 2
7
I=
'
IOii
12
.13
14
Gf
5 b
WALNUT
7 8 9
•
s
STIR .
US
a)
lC sat So 6•.. 3e s•
30 F&
!.• !e 1e aa.a •t f.
f�. .O
130
SO SO
o S27 x
'
�. o CD I
a 7 8_ ;15 16 17
9 1 O<....,I 1 14 12 ..<....� 3....
LODI AVENUE
BLOCK 3 BLOCK 4
LODI BARNHART Bif
1HIS MAP IS FOR REFERENCE '!1�1,::`;:�' ONLY 4 7
AHD IS NOT A PART OF ANY TITLE EVIOENCE.
i$ 1114MMI aM Trust Company
CITY OF LODI..
221 WEST PINE STREET
LODI, CALIFORNIA 95240
T)VL`OTTQTALS TMQTDTT/MT(11SC
SUBJECT: NOTICE OF PUBLIC HEARING - INTENTION TO VACATE THE ALLEY NORTH
OF EAST LODI AVENUE, FROM CHEROKEE LANE TO 280 FRET WEST OF
CHEROKEE LANE
PUBLISH DATES: SATURDAY, SEPT"M FA 4, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND SILL TO: JENNIFER M. PERRIN, CITY CLERK
DATED: SEP?EMBER 1, 1993 ORDERED BY:
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 United States snail, 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 "8" 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
r
icolini
Deputy City Clerk
DEC#01/TXTA. FRM
IEXMRT A
o.
CITY V LOID
�tOTICE OF PUBLIC HEARING
4` Date: Octooer 6, 1993
CARNEGIE FORUM
305 Voest Pine Street, Lodi Time: coo p.m.
F
mation regarding this Public Hearing
ontact:
JM"+ZF'ER 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., or as
soon thereafter as the matter may be heard, the City Council will conduct a
public hearing to consider the following matter:
a) Intention to vacate the Alley North of East Lodi Avenue, from
Cherokee Lane to 280 Feet West of Cherokee bane
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
hearing.
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:
I 2.(
�,(, �'�iLGr�
�ER
City Clerk
Dated: September 1, 1993
ApplDleed gas to form:
le— t5W_,
Bobby W. McNatt
City Attorney
ENV#85/'rXTA.02J/ENV 09/10/93
..sA°
MAI? ING LIST:
Vena M. Handel a �jj,jj� m� ]
Lodi Retail Dev. Assoc
ALLEY ABAMDONM'T
QX %1RaFt�7•
"� 523 H. Walnut St d: R
2680 North First Street #280
CHEROKEE/LODI AVE.
Lodi, CA 95240
San Jose, CA 95134
ENV#85/TXrA.02J/ENV
Hazel Sattler
Peter Farragher ETAL
Lloyd & Mildred Gums
524 E. Lodi, Avenue
526 E. Lodi Ave. #1
731 Birchwood Drive
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Clayton G. Henson ETAL
Joseph & Nancy Spinelli
Wynston Margrave
520 E. Lodi Avenue
516 E. Lodi Avenue
6247 S. Jahant Road
Lodi, CA 95240
Lodi, CA 95242
Acampo, CA 95220
William Rebholtz ETAL
Emil & Billie Pansky
B & L Katzakian
545 E. Walnut Street
901 Jackling Drive
P.O. Box 1778
Lodi, CA 95240
Hillsbnrough, CA 94010
Lodi, CA 95241
Roger & J.D. Bentz
Staths 4 Areth Nicolau
Central Calif. Traction Co.
1506 N,ariposa Way
541 E. Walnut Street
Atten: Howard Menking
Lodi, CA 95242
Lodi, CA 95240
1645 Cherokee Road
Stockton, CA 95205
Ronald & L.R. Celis
Bill & Anna Nicolaou
Alec & K. Nicolaou ETAL
525 E. Walnut Street
1502 Fir Avenue
2437 Brittany Court
Lodi, CA 95240
San Leandro, CA 94578
Lodi, CA 95242
Antonio & V. Hinojosa
Thelma C. Horst
Charles A. & J. Ouimette
514 E. Walnut Street
508 E. Walnut Street
517 E. Walnut Street
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Penny A. Riemersma ETAL
Stein, L.L. Life EST
Lennette L. Evans
528 E. Walnut Street
2 Del Rio Court
2 Del Rio Court
Lodi, CA 95240
St. Helena CA 94574
St. Helena CA 94574
ENV#85/'rXTA.02J/ENV 09/10/93
w
Lorine Krein
540 E. Walnut Street
Lodi, CA 95240
Douglas & E.M. McPherson
515 E. Lodi'Avenue
Lodi, CA 95240
Pamela J. Martinez ETAL
321 Greenway Drive
Martinez, CA 94553
Richard & J. Neuman
520 Virginia Avenue
Lodi, CA 95242
Henry & Karen Hansen
P.O. Box 437
Lodi, CA 95241
Carmelo J. & P.S. Teresi
14776 Wells Avenue
Lodi, CA 95240
David A. & F.E. Meagher
532 E. Walnut Street
Lodi, CA 95240
George Richard Cecchetti
544 E. WAlnut Street
Lodi, CA 95240
Isabel Simonds
517 E. Lodi Avenue
Lodi, CA 95240
Arthur Veil
11662 North Ham Lane #39
Lodi, CA 95242
Atlantic Richfield Co.
P.O. Box 2485
Los Angeles, CA 90051
Jeannie Matsumoto
Michael A. & Jean McQueen
518 Walnut Street
Lodi, CA 95240
Paul & Sheryll Salsedo
542 E. Walnut Street
Lodi, CA 95240
Louie Maurino
511 E. Lodi Avenue
Lodi, CA 95240
Maria C. Gallo Arellano
541 East Lodi Avenue
Lodi, CA 95242 -
Randall H. Reiswig
P.O. Box 494421
Redding CA 96049-4421
Sharon Blaufus
ENV#85/TXTA.02J/ENV 09/10/93
CITY OF LOilI
221 WEST PINE STREET _
LODI, CALIFORNIA 95240
ADVERTISING INSTRUCTIONS
SUBJECT: RESOLUTION NO- 93-107
PUBLISH DATES: TUESDAY, SEPTEMBER 21, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO: JENNIFER M. PERRIN, CITY CLERK
DATED: SEPTEMBER 1, 1993 ORDERED BY: Zm-t
PBGGY PICOLINI
DEPUTY CITY CLERK
ADVINS/TXTA.02J
RESOLUTION NO. 93-207
xsaaaasaaaaaaxsaxarsaa 'gyp'
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
aaxsaxaxaasaxasxcsssasaaaassssvasaasesssssasas�ssssssss�s�sss ssssas�s��
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 went 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 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
ass=as aaaaaa=xa=as=aasa==aasaaaamaar..aaaaxa== aaaaa aaa aaasasas
RES93107/TXTA.02J
' Resolution No. 93-107 �
September 1, 1993
Page Two
Z hereby certify that Resolution No. 93-107 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 Hirer Perrin
City Clerk
RBS93107/TXTA.02J
{ CFS •
v �aCITY
PUBUC WORKS
DEPARTMENT
ZOak
Waln
C
J
a�
a�
0
L
t L di A d ion"
4 U
280.76'---.,
Ui
+� o
o
ALLEY Ar..NDONMENT
Ave.
CITY COUNCIL
PFIIILIP A PENNINO. Atavor
IA'(:K A. SIMLOCK
Mavor Fro Tempore
RAY C DAVENPORT
STEF'HIN I MANN
10tIN R. (Randy) SNIDER
CITY OF LODI
CITY HALL. 211 %VfST FINE STREET
r o Eiox ux)6
1001. CALIFORNIA 95241-1910
(2M) 134.5614
1 A% (MMI 111 679%
October 1, 1993
THOMAS A. PETERSON
City ALinager
IENN;FER M PERRIN
City Clerk
9011 McNAT 1
City Attorney
SUBJECT: Reschedule Public Hearing to Consider Resolution/Order to Vacate the Alley North
of East Lodi Avenue, from Cherokee Lane to 280 Feet West of Cherokee Lane, to
October 20, 1993
This is to inform you that the public hearing scheduled for October 6, 1993, related to the
above alley abandonment, has been rescheduled to October 20, 1993. Enclosed is a Council
Communication which explains the reason for rescheduling.
This Council Communication also informs you, the property owner, that the Planning
Commission will be hearing this matter on October 11, 1993, to make a finding of whether or
not there is a pubs : need. You, as a property owner, may want to consider attending both the
Planning Commission Meeting and the public hearing at the City Council Meeting to make your
position and views known.
If you have any questions concerning this, please contact Sharon Welch or me at
(209) 333-6706.
-r
Ja .Ronsko
Public Works Director
JLRArn
Enclosure
cc: Occupant
City Clerk VX
NVACATEI.DOC
OCCUPANT MARIA C GALLO ARELLANO
537 E LODI AVE 541 E LODI AVE
LODI CA 95240 LODI CA 95240
AL
LMVACAI.DOC
/goal-
PAMELA J MARTINEZ ET AL
PAMELA
KEVIN JANKE
KENNETH R. ALBERG
321 GREENWAY OR
PEGGY'S GROOMING
550 E WALNUT ST
MARTINEZ CA 94553
546 E WALNUT ST
LODI CA 95240
LODI CA 95240
211 CLUB
GEORGE R CECCHETTI
ATLANTIC RICHFIELD CO
291 S CHEROKEE LN
544 E WALNUT ST
P O BOX 2485
LODI CA 95,240
LODI CA 95240
LOS ANGELES CA 90051
14MNDALL
HILDENBRAND'S AM PM
H REISWIG
ELSIE REISWIG
MINI MART
P O BOX 494421
545 E LODI AVE
225 S CHEROKEE LN
REDOING CA 96049-4421
LODI CA 95240
LODI CA 95240
,
LORINE KREIN ET AL
PAUL & SHERYLL SALSEDO
ARTHUR VEIL TRUSTEE
540 E WALNUT ST
542 E WALNUT ST
11662 N HAM LN 039
LODI CA 95240
LODI CA 95240
LODI CA 95242
OCCUPANT MARIA C GALLO ARELLANO
537 E LODI AVE 541 E LODI AVE
LODI CA 95240 LODI CA 95240
AL
LMVACAI.DOC
CITY OF LODI
221 WEST PINS STREET
LODI, CALIFORNIA 95246
ADVERTISING INSTRUCTIONS
SUBJECT: NOTICE OF CONTINUED PUBLIC HFARItiG • INTENTION TO VACATE
THE ALLEY NORTH OF EAST LODI AVENUE, FROM CHEROKEE LANE TO 280
FEET WEST OF CHEROKEE LANE
PUBLISH DATES: SATURDAY, OCTOBER 9, 1993
TEAR SHEETS WANTED: THREE
AFFIDAVIT AND BILL TO: JENNIFER M. PERR IN, CITY CLERK
DATED: OCTOBER 6, 1993 ORDERED BY: GGM'i�c�u
PfiGGY" NICOLINI
DEPUTY CITY CLERK
i
i
DECLARATION OF MAILING
On October 7, 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
Exiibit "A"; said envelopes were addressed as is more particular:y shown
on Exhibit "8" 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 October 7, 1993, at Lodi, California.
Jennifer M. Perrin
City Clerk
Peggfvdicolini
Deputy City Clerk
DEC#01/TXTA.FRM
CITY Ok LODI
Date: octo.,er 20, 1993
CARNEGIE FORUM m.
c4"iD�• 305 Rest Pine Street. Lode Time: 7:00 p.
FPlease
mation regarding this Public Hearing
ontact•
Jennifer M. Perrin
City Clerk
Telephone: 333.6702
NOTICE OF CONTINUED PUBLIC HEARING;
October 20. 1993
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:00p -m., or as
soon thereafter as the matter may be heard, the City Council will conduct a continued
public hearing to consider the following matter:
a) Intention to Vacate the Alley North of East Lodi Avenue, from
Cherokee Lane to 280 Feet west of Cherokee Lane
(This matter has been referred to the Planning Canaission and
will be heard at it's regular meeting of October 11, 1993.
Please contact the Ccmunity Development Department at (209)333-6711
if you have any questions.)
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
hearing.
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:
ferl Perrin
City Clerk
Dated: October 6, 1993
Approved as to form: f
Bobby W. McNatt �✓
City Attorney
RESOLUTION NO. 93-107
saaaaaaaassaaaaaasasa �^'
DECLARING THE INTENTION OF THE LODI CITY COUNCIL
TO VACATE AN ALLEY NORTH OF EAST LODI AVRNUF, FROM CHEROKEE LANE TO
280 FEoT WEST OF CIIEROKES LANG
a.M. an= aaa. aaanaM osa nano ono Monona ono Mnonoenaoonronnasooaoao anonnaaaa aaa
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 22S 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 O ty 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 S. This resolution shall be published one time in the
"Lodi News Sentinel", a newspaper of general circulation printad and
published in the City of Lodi, said publication to be completed at
least fifteen days prior to said hearing.
Dated: September 1, 1993
"".Oman. aaa am ..... a a a a...... a a ................. as M o on as n a n o M a M a a o ......
RES93107/TXTA.02J
�— Resolution No. 93-107
September 1, 1993
Page Tern
I hereby certify chat Resolution No. 93-107 was panned and
adopted by the Lodi City Council in a regular meeting held September
1, 1993 by the following vote:
Ayess Council Members - Davenport, Mann, Sieglock, Snider
and Pennino (Mayor)
Noses Council Members - None
Absents Council Members - None
J o1naifer P Ferrin
City Clerk
RSS93107/TXTA.02J
C
CITY OF- LO D I ALLEY AF ANDONMENT
PUBLIC WORKS DEPARTMENT .
N.T.S.
R.tA%95/TXTA.02J/ENV 10/07/93
vo=
MAILING LIST:
Vena M. Handel
Lodi Retail Dev. Assoc
ALLEY ABAMMNMIT
523 E. Walnut Street
�. 2680 North First Street #280
CHEROKEE/LODI AVE.
Lodi, CA 95240
San Jose, CA 95134
ENV#85/TXTA.02J/ENV
Hazel Sattler
Peter Farragher ETAL
Lloyd & Mildred Gums
524 E. Lodi, Avenue
526 E. Lodi Ave. #1
731 Birchwood Drive
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Clayton G. Henson ETAL
Joseph & Nancy Spinelli
Wynston Margrave
520 E. Lodi Avenue
516 E. Lodi Avenue
6247 E. Jahant Road
Lodi, CA 95240
Lodi, CA 95242
Acampo, CA 95220
William Rebholtz ETAL
Emil & Billie Pansky
B & L Katzakian
545 S. Walnut Street
901 Jackling Drive
P.O. Bex 1778
Lodi, CA 95240
Hillsborough, CA 94010
Lodi, CA 95241
Roger & J.D. Bentz
Staths & Areth Nicolau
Central Calif. Traction Co.
1506 Mariposa Way
541 E. Walnut Street
Atten: Howard Menking
Lodi, CA 95242
Lodi, CA 95240
1645 Cherokee Road
Stockton, CA 95205
Ronald & L.R. Celia
Bill b Anna Nicolaou
Alex & K. Nicolaou ETAL
52S E. Walnut Street
1502 Fir Avenue
2437 Brittany Court
Lodi, CA 95240
San Leandro, CA 94578
Lodi, CA 95242
Antonio & V. Hinojosa
'Thelma C. Horst
Charges A. & J. Ouimette
514 E. Wa'.nut Street
508 s. Walnut Street
517 E. Walnut Street
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Penny A. Riemersma ETAL
Stein, L.L. Life EST
Lennette L. Evans
528 E. Walnut Street
2 Del Rio Court
2 Del Rio Court
Lodi, CA 95240
St. Helena CA 94574
St. Helena CA 94574
R.tA%95/TXTA.02J/ENV 10/07/93
Carmelo J. & P.S. Teresi Jeannie Matsumoto Sharon Blaufus
14776 Wells Avenue
Lodi, CA 95240
ENV#85/TXTA.02J/ENV 10/07/93
Lorin Krein
—, David A. & F.B. Meagher
,._. Michael A. & Jeane McQueen
540 E. Walnut Street
532 E. Walnut Street
518 Walnut Street
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Douglas & E.M. McPherson
George Richard Cecchetti
Paul & Sheryll Salsedo
515 E. Lodi Avenue
544 E. WAlnut Street
542 E. Walnut Street
Lodi, CA 95240
Lodi, CA 95240
Lodi, CA 95240
Pamela J. Martinez SIAL
Isabel Simonds
Louie Maurino
321 Greenway Drive
517 E. Lodi Avenue
511 E. Lodi Avenue
Martinez, CA 94553
Lodi, CA 95240
Lodi, CA 95240
Richard & J. Neuman
Arthur Veil
Maria C. Gallo Arellano
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
ENV#85/TXTA.02J/ENV 10/07/93