HomeMy WebLinkAboutAgenda Report - October 15, 2003 E-16 PHK
kATY OF LODI
131,11111
AGENDA TITLE: Adopt Resolution of Intention to Vacate Neuharth Drive and the South 300 Feet of
Ackerman Drive; Refer the Matter to the Planning Commission; and Set a Public Hearing for
November 5, 2003
MEETING DATE: October 15, 2003
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council adopt a resolution of intention to vacate Neuharth Drive and
the south 300 feet of Ackerman Drive, of Maxwell Industrial Park, refer the matter to
the P{anning Commission and set a public hearing for November 5, 2003. The area
of the street to be abandoned is depicted on Exhibit A.
BACKGROUND INFORMATION-, This street rights of way abandonment has been requested by the owner of
30 Neuharth Drive and 1841 Ackerman Drive to facilitate integration of food
manufacturing operations into a single industrial compound,
The Owner is aware that certain public facilities (i.e., street improvement, storm drain inlets, fire hydrants, etc.) will
revert to private ownership, and the owner has agreed to assume all maintenance responsibility. Numerous utility
main lines exist in the street and the entire right-of-way would be retained as a public utility easement. The owner is
aware that dedication of right-of-way and construction of a new cul-de-sac is required to establish required truck
circulation on Ackerman Drive and the intersection of Neuharth Drive at Stockton Street will be converted to a
driveway. Please see Exhibit A.
The owner has agreed to dedicate all required new public utility easements and relocate any utilities at his expense.
Off bile our design standards would not normally permit a cul-de-sac in an industrial area, they are allowed with
Planning Commission and City Council approval, Staff notes that Maxwell Street, which serves the north end of this
area, was originaily built as a cul-de-sac. One other (Mounce Street) currently exists in the City.
The owner has paid the required fees to process this abandonment. Affected utilities are being notified of this
proposed abandonment, and their approval will be required prior to the final action.
This item was originally brought to Councit on October 1, 2003, but staff amUted the request that a msaiution of
intention to vacate be adopted and be referred to the Planning Commission. The Planning Commission meeting is
October 22, 2003, so the matter has not been delayed.
FUNDING-, Not applicable.
Richard C. Prima, Jr.
Public Works Director
Prepared by F. Wally Sandelin, City Engineer
RCP/FWS/pmt
Attachment
cc: City Attorney
Alan Vallow, Electric Utility Director
Fran Farkas, Water/Wastewater Superintendent
Terry Knutsen. Cottage.Bakery, Inc,
AppRovED',
Manager
CSetP1HAbandon_.Mnxwd 1 [nd ustrialPark 2. doc — 1-11 - 101109M
CITY OF LODI
PUBLIC WORKS
EXHIBIT.A
PROPOSED STREET
ABANDONMENT
1 " = 300'
fvl:V,)PLN%LXHlBl I 3103X050.dwg, 09110/2003 08:50:48 AM, k9aither
BE IT RESOLVED by the City Council of the City of Lodi as follows:
It is the intention of the City Council of the City of Lodi, acting in accordance with the
provisions of Section .8300 et. seq.. of the Streets and Highways Code of the State of
California, to vacate and abandon the 60 -foot street rights of way of Neuharth Drive and the
south 300 feet of Ackerman Drive of "Maxwell Industrial Park" as recorded on April 19, 1979,
in Book of Maps and Plats, Volume 24, Page 47, San. Joaquin County Records, and as
shown on Exhibit A attached hereto and thereby made a part hereof; and
Pursuant to the requirements of Government Code Section 27288.1, the name of the
owner of the title or interest in 40 . Neuharth Drive and 1841 Ackerman Drive, as it appeared
at the time and in the document creating the interest, right, or encumbrance is as follows:
BE IT FURTHER RESOLVED that this matter shall be referred to the Planning
Commission for approval, and
BE .IT FURTHER RESOLVED that this City Council does hereby fix Wednesday,
NovemberS, 2003, at the hour of 7:00 pari., in the City Counoil Chambers, Carnegie Forum,
305 West Pine Street, Lodi, California, as the time and place when and Where all persons
1 .
interested n or objecting to this proposed vacation may appear before this City Council and
be heard; and
BE IT FURTHER RESOLVED that the Public Works Director shall cause to be
posted notices of easement vacation conspicuously along the line of the easement
hereinabove described and proposed to be vacated in the manner, form, and for the length
o .
of time set forth in Section . n 8323 of the Streets and Highways Code of the State of California;
and
BE IT FURTHER RESOLVED that copies of this resolution shall be published for at
least two successive weeks prior to November 5, 2003, in the "Lodi News -Sentinel," a daily
newspaper of general circulation printed and published in the City of Lodi, County of San
Joaquin.
Dated-. October 15, 2003
I hereby certify that Resolution, No. 200.3-194 was passed and adopted by the City
Council of the City of Lodi in a reguW Meeting held October 15, 2003, by the following vote:
AYES: COUNCIL MEMBERS — Beckman, Hanson, Howard, Land, and
Mayor Hitchcock
SUSAN J. BLACKSTON
04 Clerk
2003-194
CITY COUNCIL
SUSAN HITCHCOCK, Mayor
EMILY HOWARD
Mayor Pro Tempore
JOHN BECKMAN
LARRY D. HANSEN
KEITH LAND
Mr. Terry Knutsen
Cottage Bakery, Inc.
1562 Edgewood Drive
Lodi, CA 95242
CITY OF LODI
PUBLIC WORKS DEPARTMENT
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209)333-6706
FAX (209) 333-6710
EMAIL pwdept@lodi.gov
http:\\www.lodi.gov
October 10, 2003
H. DIXON FLYNN
City Manager
SUSAN J. BLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
RICHARD C. PRIMA, JR.
Public Works Director
SUBJECT: Adopt Resolution of Intention to Vacate Neuharth Drive and the South 300
Feet of Ackerman Drive; Refer the Matter to the Planning Commission; and
Set a Public Hearing for November 5, 2003
Enclosed is a copy of background information on an item on the City Council agenda of
Wednesday., October 15, 2003. The meeting will be held at 7 p.m. in the
City Council Chamber, Carnegie Forum, 305 West Pine Street.
This item is on the consent calendar and is usually not discussed unless a
Council Member requests discussion. The public is given an opportunity to address
items on the consent calendar at the appropriate time.'
If you wish to write to the City Council, please address your letter to City Council,
City of Lodi, P. O. Box 3006, Lodi, California, 95241-1910. Be sure to allow time for the
mail. Or, you may hand -deliver the letter to City Hall, 221 West Pine Street.
If you wish to address the Council at the Council Meeting, be sure to fill out a speaker's
card (available at the Carnegie Forum immediately prior to the start of the meeting) and
give it to the City Clerk. If you have any questions about communicating with the
Council, please contact Susan Blackston, City Cleric, at 333-6702.
If you have any questions about the item itself, please call Wally Sandelin,
City Engineer, at 333-6709.
M
Richard C. Prima, Jr.
1� Public Works Director
RCPlpmf
Enclosure
cc: City Clerk
NCSETPHABANDON_MAXW ELLINDUSTRIALPARK2.DOC
Please immediately confirm receipt
of this fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
SUBJECT: RESOLUTION OF INTENTION TO VACATE NEUHARTH DRIVE AND THE
SOUTH 300 FEET OF ACKERMAN DRIVE, A PORTION OF MAXWELL
INDUSTRIAL PARK
PUBLISH DATE: SATURDAY, OCTOBER 18, 2003
SATURDAY, OCTOBER 25, 2003
TEAR SHEETS WANTED: Three (3) please
SEND AFFIDAVIT AND BILL TO: SUSAN BLACKSTON, CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241 -1 91 0
DATED: THURSDAY, OCTOBER 16, 2003
ORDERED BY:
JACQUELINE L. TAYLOR
DEPUTY CITY CLERK
PATRICIA OCHOA
ADMINISTRATIVE CLERK
JENNIFER PERRIN
DEPUTY CITY CLERK
Verify Appearance of this Legal in the Newspaper — Copy to t=ile
Faxed to the Sentinel at 369-1084 at 1o'•�(time) on LQb.1 073, (date) -(pages)
L.NS Phoned to confirm receipt of all pages at (time) —....-Jac Tricia Jen (initials)
formslidvins.doc
DECLARATION OF POSTING
PUBLIC HEARING NOTICE
RESOLUTION OF INTENTION TO VACATE NEUHARTH DRIVE AND THE
SOUTH 300 FEET OF ACKERMAN DRIVE
On Thursday, October 16, 2003, in the City of Lodi, San Joaquin County, California, a
copy of Public Hearing notice — Resolution of Intention to Vacate Neuharth Drive and
the south 300 feet of Ackerman Drive (attached hereto, marked Exhibit W'), was posted
at the following four locations:
Lodi Public Library
Lodi City Clerk's Office
Lodi City Hall Lobby
Lodi Carnegie Forum
I declare under penalty of perjury that the foregoing is true and correct.
Executed on October 16, 2003, at Lodi, Califomia.
Patricia Ochoa
Administrative Clerk
fo=Wwpost.doc
ORDERED BY:
SUSAN J. BLACKSTON
CITY CLERK
Jacqueline L. Taylor
Deputy City Clerk
Jennif M. Perrin
Deputy City Clerk
NOTICE OF PUBLIC HEARING EXHIBiT A
RESOLUTION NO. 2003-194
A RESOLUTION OF THE LODI CITY COUNCIL DECLARING ITS
INTENTION TO VACATE NEUHARTH DRIVE AND THE SOUTH 300 FEET
OF ACKERMAN DRIVE, A PORTION OF "MAXWELL INDUSTRIAL PARK,"
REFERRING THE MATTER TO THE PLANNING COMMISSION, AND
FURTHER SETTING A PUBLIC HEARING
BE IT RESOLVED by the City Council of the City of Lodi as follows:
It is the intention of the City Council of the City of Lodi, acting in accordance with the
provisions of Section 8300 et seq, of the Streets and Highways Code of the State of
California, to vacate and abandon the 60 -foot street right4 of way of Neuharth Drive and the
south 300 feet of Ackerman Drive of "Maxwell Industrial Park„ as recorded on April 19, 1979,
in Book of Maps and Plats, Volume 24, Page 47, San Joaquin County Records, and as
shown on Exhibit A attached hereto and thereby made a part hereof; and
Pursuant to the requirements of Government Code Section 27288.1, the name of the
owner of the title or interest in 40 Neuharth Drive and 1841 Ackerman Drive, as it appeared
at the time and in the document creating the interest, right, or encumbrance is as follows:
TERRY R. KNUTSON AND ROSE, KNUTSON, AS CO -TRUSTEES
OF THE KNUTS N 2000 FAMILY TRUST
BE IT FURTHER RESOLVED that this matter shall be referred to the Planning
Commission for approval, and
BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday,
November 5, 2003, at the hour of 7:00 p.m., in the City Council Chambers, Carnegie Forum,
305 West Pine Street, Lodi, California, as the time and place when and where all persons
interested in or objecting to this proposed vacation may appear before this City Council and
be heard; and
BE IT FURTHER RESOLVED that the Public Works Director shall cause to be
posted notices of easement vacation conspicuously along the line of the easement
hereinabove described and proposed to be vacated in the manner, form, and for the length
of time set forth in Section 8323 of the Streets and Highways Code of the State of California;
and
BE IT FURTHER RESOLVED that copies of this resolution shall be published for at
least two successive weeks prior to November 5, 2003, in the "Lodi News -Sentinel," a daily
newspaper of general circulation printed and published in the City of Lodi, County of San
Joaquin.
Dated: October 15, 2003
�~ I hereby certify that Resolution No. 2003-194 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held October 15, 2003, by the following vote:
AYES: COUNCIL MEMBERS — Beckman, Hansen, Howard, Land, and
Mayor Hitchcock
NOES: COUNCIL MEMBERS -- None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS —Nona
SUSAN t �BLACKON
City Clerk
2003-194
Sr e: -
l.5
k
nn
;7 •�1 ? ."� ''" � `.r,
W: 1,
rip
4.P N4p Wj isy ��Fi 11F'�.i ad ri:
Z• � -r ' � 7'+ F L�' "' x'r" ��',5,�. i' �y y� f_ k7+y(__��. yj' %W
I r � , � ,h ,� ,�+ � s t.,.. ,.,mow+•
t.
y
y+� _ g
,• �� r
.�jj { A r1S1M1
F
3_y
.ftry
L TT f.
L
� rn
Sr e: -
l.5
k
nn
;7 •�1 ? ."� ''" � `.r,
W: 1,
rip
4.P N4p Wj isy ��Fi 11F'�.i ad ri:
Z• � -r ' � 7'+ F L�' "' x'r" ��',5,�. i' �y y� f_ k7+y(__��. yj' %W
I r � , � ,h ,� ,�+ � s t.,.. ,.,mow+•
t.
y
y+� _ g
,• �� r
.�jj { A r1S1M1
� rn
Sr e: -
l.5
k
nn
;7 •�1 ? ."� ''" � `.r,
W: 1,
rip
4.P N4p Wj isy ��Fi 11F'�.i ad ri:
Z• � -r ' � 7'+ F L�' "' x'r" ��',5,�. i' �y y� f_ k7+y(__��. yj' %W
I r � , � ,h ,� ,�+ � s t.,.. ,.,mow+•
t.
y
y+� _ g
,• �� r
.�jj { A r1S1M1
TO:
FROM:
DATE:
SUBJECT:
MEMORANDUM
Office of the Lodi City Clerk
Public Works Director
Susan J. Blackston e42
City Clerk
October 16, 2003
RESOLUTION OF INTENTION TO VACATE NEUHARTH DRIVE AND
THE SOUTH 300 FEET OF ACKERMAN DRIVE
Please be advised that the City Council, at its meeting of October 15, 2003, adopted the
attached resolution declaring its intention to vacate Neuharth Drive and the south 300
feet of Ackerman Drive and set the matter for public hearing on November 5, 2003.
Pursuant to law, the Public Works Department is required to post at least three copies of
the subject resolution and reap in the area to be abandoned at least 15 days prior to the
Public Hearing. Upon completion of the posting, please forward a copy of the Affidavit
of Posting to me for our records.
Please contact me should you have any questions.
SJB/JMP
Attachment
v=fion/convsp/mpostigg.doc
MEMORANDUM
0 Office of the Lodi City Clerk
TO: Community Development Director
FROM: Susan J. Blackston -=6i�
City Clerk
DATE: October 16, 2003
SUBJECT: A RESOLUTION OF THE LODI CITY COUNCIL DECLARING ITS
INTENTION TO VACATE NEUHARTH DRIVE AND THE SOUTH 300
FEET OF ACKERMAN DRIVE
Please be advised that the Lodi City Council, at its regular meeting of October 15, 2003,
adopted a resolution declaring its intention to vacate Neuharth Drive and the south 300
feet of Ackerman Drive (attached).
Further, the City Council referred the matter to the Planning Commission for its
recommendation and set the matter for a Public Hearing before the Lodi City Council on
November 5, 2003.
sJB/J MP
Attachment
cc w/o enc: Public Works Department
vacationlcon=plmpW"m.doc
DECLARATION OF MAILING
PUBLIC HEARING NOTICE
RESOLUTION OF INTENTION TO VACATE NEUHARTH DRIVE AND THE
SOUTH 300 FEET OF ACKERMAN DRIVE
On October 16, 2003, 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 Public
Hearing notice — Resolution of Intention to Vacate Neuharth Drive and the south 300 feet of
Ackerman Drive, 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 October 16, 2003, at Lodi, California.
ORDERED BY:
JACQUELINE L. TAYLOR
DEPUTY CITY CLERK
PATRICIA OCHOA
ADMINISTRATIVE CLERK
FormVdecmaii.dw
ORDERED BY:
SUSAN BLACKSTON
CITY CLERK, CITY OF LODI
W
rOf 1PERRIN
CITY COUNCIL
SUSAN HITCHCOCK, Mayor CITY OF L O D I
EMILY HOWARD
Mayor Pro Tempore CITY HALL, 221 WEST PINE STREET
JOHN BECKMAN
P.O. BOX 3006
LARRY D. HANSEN
KEITH LAND LODI, CALIFORNIA 95241-1910
(209) 333-6702
FAX(209)333-6807
citycirk0lodi.gov
October 16, 2003
TO: Interested Parties
H. DIXON FLYNN
City Manager
SUSAN BLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
EXHIBIT Al
VACATION: TO VACATE NEUHARTH DRIVE AND THE SOUTH 300 FEET OF
ACKERMAN DRIVE
This is to inform you that the City Council, at its regular meeting on October 15,
2003, adopted a Resolution of Intention to vacate Neuharth Drive and the south
300 feet of Ackerman Drive and set a public hearing for November 5, 2003.
Enclosed for your information is a certified copy of the resolution along with a
map of the area to be abandoned.
In addition, this matter has been referred to the Planning Commission and will be
heard at its regular meeting of October 22, 2003. Please contact the Community
Development Department at (209) 333-6711 if you have any questions.
Should you have questions regarding the abandonment, please contact Public
Works Director Richard Prima at (209) 333-6706.
Susan J. Blackston
City Clerk
SJE jmp
Enclosure
cc: Public Works Director
Community Development Director
vacation/corresp/IReslntentionAm
NOTICE OF PUBLIC HEARING
RESOLUTION NO. 2003-194
A RESOLUTION OF THE LODI CITY COUNCIL DECLARING ITS
INTENTION TO VACATE NEUHARTH DRIVE AND THE SOUTH 300 FEET
OF ACKERMAN DRIVE, A PORTION OF "MAXWELL INDUSTRIAL PARK,"
REFERRING THE MATTER TO THE PLANNING COMMISSION, AND
FURTHER SETTING A PUBLIC HEARING
BE IT RESOLVED by the City Council of the City of Lodi as follows:
It is the intention of the City Council of the City of Lodi, acting in accordance with the
provisions of Section 8300 et seq. of the Streets and Highways Code of the State of
California, to vacate and abandon the 60 -foot street rights of way of Neuharth Drive and the
south 300 feet of Ackerman Drive of "Maxwell Industrial Park" as recorded on April 19, 1979,
in Book of Maps and Plats, Volume 24, Page 47, San Joaquin County Records, and as
shown on Exhibit A attached hereto and thereby made a part hereof; and
Pursuant to the requirements of Government Code Section 27288.1, the name of the
owner of the title or interest in 40 Neuharth Drive and 1841 Ackerman Drive, as it appeared
at the time and in the document creating the interest, right, or encumbrance is as follows:
TERRY R. KNOT ON AND ROSE KN T ON A5 901RUSTEES
OF THE KNUTSON 2000 FAMILY TRUST
BE IT FURTHER RESOLVED that this matter shall be referred to the Planning
Commission for approval; and
BE IT FURTHER RESOLVED that this City Council does hereby fix Wednesday,
November 5, 2003, at the hour of 7:00 p.m., in the City Council Chambers, Carnegie Forum,
305 West Pine Street, Lodi, California, as the time and place when and where all persons
interested in or objecting to this proposed vacation may appear before this City Council and
be heard; and
BE IT FURTHER RESOLVED that the Public Works Director shall cause to be
posted notices of easement vacation conspicuously along the line of the easement
hereinabove described and proposed to be vacated in the manner, form, and for the length
of time set forth in Section 8323 of the Streets and Highways Code of the State of California;
and
BE IT FURTHER RESOLVED that copies of this resolution shall be published for at
least two successive weeks prior to November 5, 2003, in the "Lodi News -Sentinel," a daily
newspaper of general circulation printed and published in the City of Lodi, County of San
Joaquin.
Dated: October 15, 2003
I hereby certify that Resolution No. 2003-194 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held October 15, 2003, by the following vote:
AYES: COUNCIL MEMBERS — Beckman, Hansen, Howard, Land, and
Mayor Hitchcock
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
The foregoing document. is ArCIi§eCr 19i a corrQPUNCIL MEMBERS — None
copy orthe original on file in the City Clerk's Office,
Jennifer M. Perrin SUSAN J. BiACKSTON
Deputy City Cleric, City of Lodi City Clerk
2403-194
By:_amuhal(fh �..:
' B
VACATION I ABANDONMENT 1EXHIBI�
MAILING LIST
RESOLUTION OF INTENTION (Seffing Public Hearing)
Certified copy wlcover letter to:
PG&E
12 W. Pine Street
Lodi, CA 95240
AT&T
6343 Tam O'Shanter Drive
Stockton, CA 95210
Pacific Bell
44 W. Yokuts Avenue
Stockton, CA 95207
Central Valley Waste Services
P.O. Box 241001
Lodi, CA 95241-9501
Chief Deputy County Surveyor
Attn: Joe Bussalacci
1810 E. Hazelton Avenue
Stockton, CA 95205
Certified copies to:
Jeannie Matsumoto, Public Works
Wes Fujitani, Public Works
Community Development Department
Police Department
Fire Department
RESOLUTION OF VACATION After Public Hearing)
Certified copy wlcover letter:
PG&E
AT&T
Pacific Bell
Central Valley Waste Services
Chief Deputy County Surveyor
Jeannie Matsumoto, Public Works
Wes Fujitani, Public Works
Community Development Department
Police Department
Fire Department
vacatiou/misdmaiGst.doc
ALLENDER DONNA L AWNALLAH ALI BACON MELTON L & KATHERINE
1855 WREN CT 211 E CENTURY BLVD 11191 CALABASH AVE
LODI CA 95240 j LODI CA 95240 FONTANA CA 92336
II11[1111111lI111111111111111111 11111111111111111111111111111111 111111111111111111111,1111111111
BALL DOUGLAS W
2661 PARADISE DR
LODI CA 95242]
li1i111i1i111i1i1illiillll111111
CALDERON DAVID L & ROSIE 1
1815 BLACKBIRD CT
LODI CA 95240
IIIIIIIIIIIIJ J J11111111111111
CRYSTAL ENTERPRISES LP
PO BOX 1259
WOO]DBRIDGE CA 95258
11111111111111111111111111111111
DUNCAN PATRICIA L
643 PERLEGOS WAY
LODI CA 95240
11111111111111111111111111111111
GFLIP IV LTD PTP
920 S CHEROKEE SUITE A
LODI CA 95240
111111,11111111111f111111E111111
GUTIERREZ MARGARITA
1830 S SACRAMENTO ST
LODI CA 95240
11111111111111111111111111111111
HOBSON MARK C & LEIGH G
1864 WREN CT
LODI CA 95240
I1111111111111111111111111111111
KAFELE MALIK HAKEEM
5398 COUNTRY VIEW DR
RICHMOND CA 94803
111111E 1111111111111111111 111111
BEADLES ROBERT D & NICOLE G
220 MEADOWLARK WAY
LODI CA 95240
illllilllilllilililliilllllillll
CAMPER GLENN E & JANIS B
1919 S STOCKTON ST
LODI CA 95240 j
11111111111111111111111111111111
DEMPEWOLF MICHAEL
227 E CENTURY BLVD
LODI CA 95240
111111! 1111111111111111111111111
BISHOP MARION P ETAL
128 ADOBE CT
LODI CA 95240
111111111111111111111i1111111111
CHAVEZ DAVID & TERESA
1818 S SACRAMENTO ST
LODI CA 95240
liki111ililliillii11ii1111111111
& DOROTHY DIAB FAROUK & SAHIRA
10608 OAKWILDE AVE
STOCKTON CA 95212
11111111]11111111111111111111111
FLORES DONATO & M D C
1938 ANDERSON AVE
LODI CA 95240
I11111111111111111111II111111111
GILL SANTOKH K
2232 STARLING WAY
LODI CA 95240
111111111111111111111111111111I1
HAAS JOHN & KATHLEEN
210 MEADOWLARK WAY
LODI CA 95240
111111111111,1111111111111111711
HOOVER CLIFFORD & L M
1824 S SACRAMENTO ST
LODI CA 95240
1111 F11111111111111111111111111
KISHIDA GEORGE JR ETAL
1725 ACKERMAN DR
LODI CA{ 95240
11111111111111111111111111111,11
GAMBLIN K DOUGLAS & R V TR
3444 E JAHANT RD
ACAMPO CA 95220
I11I1i11111111i1f111111111111111
GRIFFIN MARY LOU TR
780 CORONADO LN
FOSTER CITY CA 94404
I I I I I I f l 111111111111111111111 ! 11
HIDALGO DAVID & HORTENCIA
216 MEADOWLARK WAY
LODI CA 95240
11111 k11111111E1111EIi1111111111
JORDAN CLAUDIA K
1923 ANDERSON AVE
LODI CA 95240
1IE11111111111111111111111111111
KLARICH JOHN R & MARY L
1812 S SACRAMENTO ST
LODI CA 95240
1111i11111111i111111111111111111
KLOPSTEIN DANA J KNUTSON TERRY R & ROSE TR LEEDY FOSTER
1819 BLACKBIRD CT PO BOX 1720 PO BOX 1271
LODI CA 95240 LODI CA 95241 LODI CA 95241
11111111111111111111111111111111 11111111111111111111111111111111 1111111111f111111I11111111111111
LIU ALLEN H LODI HUTCHINS STREET ASSOC MARKLE RONNIE G & PATRICIA
611 ORANGE DR 1420 S MILLS AVE #M 513 CONNIE ST
VACAVILLE CA 95687 LODI CA 95242 LODI CA 95240
I111111I111111111,k1111111,11111 11,11111111111{1,111I11111I11111 Illllllll111rIEI1111111111I11111
MAXWELL PROPERTIES
20632 VERCELLI WAY
PORTER RANCH CA 91326
illllEIIIIIIIIIIIIIIIIIIFIilI111
MONROE ROGER C & VICTORIA
221 E CENTURY BLVD
LODI CA 95242
IIEIII{IIIIIIIIIIIEII11111111111
PAUKERT LARRY R TR
1841 BLACKBIRD PL
LODI CA 95240
II II IIf III II IIIIIIIIIIIEIIII M I
ROMERO RICHARD & SUSIE
2037 SQUIRE WAY
LODI CA 95240
11111111.1.11111.In III1,1111111
SANTOYO GUSTAVO & LAURA A
1805 BLACKBIRD CT
LODI CA 95242
ii1i111i1i111i1i1i11i1ti1lillill
SEVERSON CLARENCE C & L
2050 TIENDA DR
LODI CA 95242
IIII,111111111{lElllilll 11 111111
STEPHENS ANDREW & MARGARET
2328 WINTERGREEN CT
LODI CA 95242
IIIIIIII1111111IFI E1111111111111
VALENSIN RANDY & LYNNE
79-750 RANCHO LA QUINTA DR
LA QUINTA CA 92253
1111111! I11111111III111111111111
MCCELLON TAMMY
8 SCHLENKER DR
LODI CA 95240
IIIIIIII111111111111I11111111111
PAGOLA JEAN P
1823 BLACKBIRD CT
LODI CA[ 95240
II111,11111l1111111lIIIIIIIIIIII
POUTRE PAUL & RHONDA
1835 BLACKBIRD PL
LODI CA 95240
111111111111111111111111,1111111
ROUPPET GARY E
1581 S STOCKTON ST
LODI CA 95240
IIII111111tIkIllklklllllllllllll
SCHAMBER CHRISTOPHER B
2 SCHLENKER DR
LODI CA 95240
11111111111111111111111111111111
SPRAKE ROBERT G & ANNA L
217 MEADOWLARK WAY
LODI CA 95240
IIII II II II II II II111111 I1111i 1111
TONKS JEFFREY M & CATHY M
4908 SIR EDWARDS CT
FAIR OAKS CA 95628
11j11111111 I Ill mill lillitilltil
VANOVER GILBERT JAY TR ETAL
1536 VALENCIA AVE
STOCKTON CA 95209
IIIIIIIIII1111111111,1,111111111
MOITOSO MANUEL & REBECCA
202 MEADOWLARK WAY
LODI CA 95240
ii1i111i1i14IIIIIilliil1111I1111
PASSMORE JOSHUA E & AMBER
1828 BLACKBIRD CT
LODI CA 95240
IIEIIIIIIIIIIIIIIIIIIIIIIIIII111
REEVES VICTOR M
1871 BLACKBIRD PL
LODI[ CA 95240
II1111111II IIIII1111III111111111
RYAN ROBERT D & CHERIE A
1883 BLACKBIRD PL
LODI CA 95242
IIIi111IIIk11I111iI1I1111II11IlI
SCHIMKE ROBERT C TR ETAL
1900 W LODI AVE
LODI CA 95242
Iililllili Ellililillilriliillilt
STANDART DANIEL METAL
1829 BLACKBIRD PL
LODI CA 95240
IIII,rII1
... I,I11111111Elllllrl
UNION PACIFIC RAILROAD CO
1416 DODGE ST ROOM 830
OMAHA NE 68179
IIIIf111111111111111I11111111111
VILLASENOR OSCAR ETAL
539 BURLINGTON DR
TRACY CA 95376
Iililllillllliili111i1llEtilllll
WEISZ BYRON L TR ETAL WEISZ WAYNE & MICHELLE WELK PAUL JAMES & SANDRA K
1615 S STOCKTON ST 2700 WATT AVE RM 2305 15880 N CURRY AVE
LODI CA 95240 SACRAMENTO CA 95821 LODI CA 95240
IIIIIIII11111IIIIIlIIIIIIIII1111 IItIt1EIlIlI11I111I1I111IIlIlI11 IIIllfllllllllfllllllllltlllFlll
OCCUPANT OCCUPANT OCCUPANT
1942 S ANDERSON AVE 1936 S ANDERSON AVE 1930 S ANDERSON AVE
LODI CA 95240 LODI CA 95240 LODI CA 95240
11i11111111111.I.I111111t1111.1! 1111111111111111111111111111111I 1111..1111111111111Rill 111111111
OCCUPANT OCCUPANT OCCUPANT
1922 S ANDERSON AVE 1875 BLACKBIRD 1625 S STOCKTON ST
LODI CA 952410 I l LODI CFA 95240 j LODI CA k9j51240 1
III111111111111I1111I1II11I111lI I1fI1ltllllf111111tIIIItIt1I1r11 11111111!11111111111 I11l 11111111
OCCUPANT OCCUPANT OCCUPANT
1730 S ACKERMAN DR 1717 S STOCKTON ST 1918 S CHURCH ST
LODI CA 95240 LODI CA 95240 LODI CA 95240
11l1111III111I1I1I11IIIIIIII1111 1I11111I11111111111111111111111I 1111111111111111111till I11111111
OCCUPANT OCCUPANT OCCUPANT
43 MAXWELL ST 1709 S STOCKTON ST 215 E ALMOND DR
LODI CA 95240 LODI CA 95240 LODI CA 95240
111111E11I111I1III11111i11iIIIII IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII 1111111111111111lI11I11111IIIIfI
OCCUPANT OCCUPANT OCCUPANT
1744 N ACKERMAN DR 33 MAXWELL ST 27 E MAXWELL ST
LODI CA 95240 ( LODI CA 95240 LODI CA 95240
11111l1111111III1111111111II1111 1111 [IkIlI111IlIlIi111II11II111I 11111111111111111111111111111111
OCCUPANT OCCUPANT OCCUPANT
23 E MAXWELL ST 1617 S ACKERMAN DR 1620 AMERICAN DR
LODI CA 95240 LODI CA 95240 LODI CA 95240
11. 1... 1. 1... I.III11111... I I ... I IIII11l11IE1t11111 F111111111111I 11111111E 111f1111111111111111.11
OCCUPANT OCCUPANT OCCUPANT
1702 S ACKERMAN DR 1797 S STOCKTON ST 1801 S ACKERMAN DR
LODI CA 95240 LODI CA 95240 LODI CA j95240
11111.11111.11, 111,.111111111111 IIIIIIII111111111111I I1111111I11 11111111111111111111111111111111
OCCUPANT OCCUPANT OCCUPANT
1841 S ACKERMAN DR 1803 S STOCKTON ST 1831 S STOCKTON ST
LODI CA 95240 LODI CA 95240 LODI CA 95240
II.IIIIIIIIIIIIIIII1IIIt11II11.I 11.1... 1.1... IIIIIIIIII III II IIII 111IIIIIIIIIIIII11 F1111111111111
OCCUPANT OCCUPANT OCCUPANT
40 NEUHARTH DR 1935 S STOCKTON ST 123 ADOBE CT
LODI CA 95]24j0 LODI CA 95240 LODI CA 95240
1III111I1111111I11111III11II1111 IIIIIIIIIIIIIIIIIIIIIIII11II1.II IIIIIIfI1IIf1IlIrIIIIIIIFIIIIr11
OCCUPANT OCCUPANT OCCUPANT
120 ADOBE CT 126 ADOBE CT 2033 SQUIRE WY
LODI CA 95240 LODI CA 95240 LODI CA 95240
1111 ... 11111111111111111111111.1 II EI II II11111111111111111111111I 11.1111I11111111111iIIllil1l E..l
OCCUPANT
215 E CENTURY BLVD
LODI CA 9i5{240
Illl1111,I„rlll,l,�lllrllll�,�l
OCCUPANT
209 MEADOWLARK WY
LODI CA 95240
Il,I1rJrl,Irllllll�llllllll�,�l
OCCUPANT
1851 WREN CT
LODI CA 95240
IIIJIrrI11,111,I1l,rlll,i,lll,rl
OCCUPANT
1860 WREN CT
LODI CA 95240
l!1l11111111Illllllllllllllllrrl