Loading...
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