HomeMy WebLinkAboutAgenda Report - April 20, 2005 E-14AGENDA ITEM r 14
CITY OF LODI
%W. COUNCIL COMMUNICATION
AGENDA TITLE: Adopt Resolution of Vacation to Abandon Portions of 10 -foot Public Utility
Easement at 1901,1927 and 1930 South Mills Avenue
MEETING DATE: April 20,2005
PREPARED BY: Public Works Director
RECOMMENDED ACTION: That the City Council adopt a Resolution of Vacation abandoning
portions of a 10 -foot public utility easement located at 1901, 1927
and 1930 South Mills Avenue.
BACKGROUND INFORMATION: A 10 -foot public utility easement was dedicated in conjunction with
"The Meadows, Unit No. 1" residential development in 1984. The
buildings constructedwere discovered to be encroaching upon
portions of the 10 -foot public utility easement along the
Century Boulevard and Sylvan Avenue street frontages, as shown on ExhibitA. The current property
owners are requesting abandonmentof those portions of the easement within the footprint of the building.
City of Lodi Electrical, Water/Wastewater and Street Divisions, SBC Pacific Bell, PG&E and Comcast
have been contacted and no utilities or other facilities were found to exist within the portions of the
10 -foot easement to be abandoned. All agencies contacted have approved the abandonment without
further comment or conditions.
Under Section 8333 of the Streets and Highways Code, a local agency may summarily vacate an
easement if "the easement has not been used for the purpose for which it was dedicated or acquired for
five consecutive years immediately preceding the proposed vacation".
The Public Works Department recommends that the request to abandon portions of the 10 -foot public
utility easement be granted without Planning Commission referral or the normal posting, publishing and
public hearing.
FISCAL IMPACT: None
FUNDING AVAILABLE: Not applicable.
Prepared by Jeannie Matsumoto, Senior Engineering Technician
RCPIJHMlpmf
Attachment
cc: 5eigfried Engineering
APPROVED: i
Blair King, City Manager
INACATIOWCAbandon1901-1930Smills doc 411412005
When Recorded, Please Return to:
Lodi City Clerk
P. O. Box 3006
Lodi, CA 95241-1910
RESOLUTION NO. 2005-77
A RESOLUTION OF THE LODI CITY COUNCIL
SUMMARILY VACATING PORTIONS OF A
TEN -FOOT PUBLIC UTILITY EASEMENTAT
1901,1927, AND 1930SOUTH MILLSAVENUE
WHEREAS, that portions of a ten -foot public utility easement at 1901, 1927, and
1930 South Mills Avenue, shown on Exhibit A attached hereto and incorporated herein,
were dedicated in conjunction with `The Meadows, Unit No. 1" residential development
in 1984; and
WHEREAS, the buildings constructed were discovered to be encroaching upon
portions of the ten -foot public utility easement along the Century Boulevard and Sylvan
Avenue street frontages, as shown on Exhibit A The current property owners are
requesting abandonment of those portions of the easement within the footprint of the
building; and
WHEREAS, pursuant to California Streets and Highways Code Section 8333, an
easement may be summarily vacated if it has not been used for the purpose for which it
was dedicated or acquired for five consecutive years immediately preceding the
proposed vacation: and
WHEREAS, no public utilities are located in those portions of Mills Avenue
desired to be vacated.
NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Lodi
finds and declares as follows:
1. The above recitals are true and correct.
2. The proposed vacation of the easement has not been used for the
purpose for which it was dedicated or acquired for five consecutive years
immediately preceding the proposed vacation, and, in accordance with
California Government Code Section 65402(a), the City Council of the
City of Lodi hereby provides that Government Code Section 65402(a)
does not apply to this vacation.
3. That portions of 1901, 1927, and 1930 South Mills Avenue, shown on
ExhibitA attached hereto and incorporated herein, are summarily vacated
as of the date of recordation of this Resolution and from and after that
date no longer constitutes a street or highway.
4. The vacation is made pursuant to Chapter 4, Part 3, of the Streets and
Highways Code of the State of California.
5. A public utility easement shall be
1927, and 1930 South Mills Avenue,
and incorporated herein.
retained over the portions of 1901,
shown on Exhibit A attached hereto
6. The City Clerk is hereby authorized and instructed to record this
Resolution pursuantto Streets and Highways Code Section 8336.
Dated: April 20, 2005
hereby certify that Resolution No. 2005-77 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held April 20, 2005, by the following vote:
AYES: COUNCIL MEMBERS— Hansen, Hitchcock, Johnson, Mounce,
and Mayor Beckman
NOES: COUNCIL MEMBERS— None
ABSENT: COUNCIL MEMBERS— None
ABSTAIN: COUNCIL MEMBERS— None
SUSAN J. BLACKSTON
City Clerk
2005-77
• CITY OF LODI EXHIBIT A
PUBLIC WORKS DEPARTMENT
a
r.— M N nrerrrtn)l
. e£ 1.52, r.a,t
pld 10 ■tV
77CEN%URY
aaate•w•r 074W
ur••iaa'e ea+r-• �
-19 ,t
•.
r � 5 �
NCO
X
R
RAM
1tl Sl. ►.V.t MC,Ir(�Y,iW
l R
BOULEVARD
—►H1,'N'r
u,ur
� e
CITY COUNCIL
JOHN BECKMAN, Mayor
SUSAN HITCHCOCK
Mayor Pro Tempore
LARRY D. HANSEN
BOBJOHNSON
JOANNE L MOUNCE
Siegfried Engineering
4045 Coronado Avenue
Stockton, CA 95204
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
E M A I L �pwdept�lOdl.gov
http:�\www.l i.gov
April 14, 2005
BLAIR KING
City Manager
SUSAN J. BLACKSTON
City Clerk
D. STEVEN SCHWABAUER
City Attorney
RICHARD C. PRIMA, JR.
Public Works Director
SUBJECT: Adopt Resolution of Vacation to Abandon Portions of 10 -Foot Public Utility
Easement at 1901, 1927, and 1930 South Mills Avenue
Enclosed is a copy of background information on an item on the City Council agenda of
Wednesday, April 20, 2005. 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-deliverthe 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 Clerk. at (209) 333-6702.
If you have any questions about the item itself, please call Jeannie Matsumoto,
Senior Engineering Technician, at (209) 333-6800, extension 2661.
Richard C. Prima, Jr.
r Public Works Director
RCPlpmf
Enclosure
cc: City Clerk
NCABANDON1901-1930SMILLS. DOC
DECLARATION OF MAILING
TRANSMITTAL LETTER AND RESOLUTION SUMMARILY VACATING
PORTIONS OFATEN-FOOT PUBLIC UTILITY EASEMENT AT 1901,1927,
AND 1930 SOUTH MILLS AVENUE
On Aprirta�es
2005, in the City of Lodi, San Joaquin County, California, I deposited in the
United mail, envelopes with first-class postage prepaid thereon, containing a
transmittal letter and resolution summarily vacating portions of a ten -foot public utility
easement at 1901, 1927, and 1930 South Mills Avenue, 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 penaltyof perjurythat the foregoing is true and correct.
Executed on April, 2005, at Lodi, California.
ORDERED BY:
JACQUELINE L. TAYLOR
DEPUTY CITY CLERK
KARI J. CHADWICK
ADMINISTRATIVE CLERK
Formsldecmail.doc
ORDERED BY:
SUSAN BLACKSTON
CITY CLERK, C MY OF LODI
&NNIFEY M. PERRIN
DEPUTY CITY CLERK
JOHN BECKMAN, Mayor
SUSAN HITCHCOCK,
Mayor Pro Tempore
LARRY D. HANSEN
BOBJOHNSON
JOANNE MOUNCE
CITY OF LODI
TO: Interested Parties
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209) 333-6702
FAX (209) 333-6807
cityclrk@lodi.gov
April 21, 2005
BLAIR KING, City Manager
SUSAN J. BLACKSTON
City Clerk
D. STEPHEN SCHWABAUER
City Attorney
VACATION: TO SUMMARILY VACATE PORTIONS OF A TEN -FOOT PUBLIC
UTILITY EASEMENT AT 1901, 1927, AND 1930 SOUTH MILLS
AVENUE
This is to inform you that the City Council, at its regular meeting on April 20, 2005,
considered the above matter and declared the area summarily vacated and
abandoned.
Enclosed for your information is a certified copy of the resolution along with a
map of the abandoned area.
Should you have questions regarding the abandonment, please contact Public
Works Director Richard Prima at (209) 333-6706.
Susan J. Blackston
City Clerk
S,iBrjjmp
Enclosure
cc: Public Works Director
vacation/emesp/IResVacation2.doc
When Recorded, Please Return to:
Lodi City Clerk
P. O. Box 3006
Lodi, CA 95241-1910
RESOLUTION NO. 2005-77
A RESOLUTION OF THE LODI CITY COUNCIL
SUMMARILY VACATING PORTIONS OF A
TEN -FOOT PUBLIC UTILITY EASEMENT AT
1901, 1927, AND 1930 SOUTH MILLS AVENUE
WHEREAS, that portions of a ten -foot public utility easement at 1901, 1927, and
1930 South Mills Avenue, shown on Exhibit A attached hereto and incorporated herein,
were dedicated in conjunction with `The Meadows, Unit No. 1" residential development
in 1984; and
WHEREAS, the buildings constructed were discovered to be encroaching upon
portions of the ten -foot public utility easement along the Century Boulevard and Sylvan
Avenue street frontages, as shown on Exhibit A. The current property owners are
requesting abandonment of those portions of the easement within the footprint of the
building; and
WHEREAS, pursuantto California Streets and Highways Code Section 8333, an
easement may be summarily vacated if it has not been used for the purpose for which it
was dedicated or acquired for five consecutive years immediately preceding the
proposed vacation; and
WHEREAS, no public utilities are located in those portions of Mills Avenue
desired to be vacated.
NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Lodi
finds and declares as follows:
1. The above recitals are true and correct.
2. The proposed vacation of the easement has not been used for the
purpose for which it was dedicated or acquired for five consecutive years
immediately preceding the proposed vacation, and, in accordance with
California Government Code Section 65402(a), the City Council of the
City of Lodi hereby provides that Government Code Section 65402(a)
does not apply to this vacation.
3. That portions of 1901, 1927, and 1930 South Mills Avenue, shown on
Exhibit A attached hereto and incorporated herein, are summarily vacated
as of the date of recordation of this Resolution and from and after that
date no longer constitutes a street or highway.
4. The vacation is made pursuant to Chapter 4, Part 3, of the Streets and
Highways Code of the State of California.
5. A public utility easement shall be
1927, and 1930 South Mills Avenue,
and incorporated herein.
retained over the portions of 1901,
shown on ExhibitA attached hereto
6. The City Clerk is hereby authorized and instructed to record this
Resolution pursuant to Streets and Highways Code Section 8336.
Dated: April 20,2005
hereby certify that Resolution No. 2005-77 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held April 20, 2005, by the following vote:
AYES: COUNCIL MEMBERS— Hansen, Hitchcock, Johnson, Mounce,
and Mayor Beckman
NOES: COUNCIL MEMBERS— None
ABSENT: COUNCIL MEMBERS— None
ABSTAIN: COUNCIL MEMBERS— None
SUSAN J. BLACKSTON
City Clerk
2005-77
28
11 iv1
fNArT Pk,. low 111-
l�[:AUp1y5_ L"i f Ho. I
4BANDON
POTION
PAE. _
I,
1
1
1
1
fn ur r n, 1r.1n •m
ABANDON PORTION P.U.E.'
�k'flP ?CE Il67YJ
M YYM Y(LL •I 1
x1EPSE[nPn of
CEn W1ty/uC�oa.oRPo[
PER Y.►w. 3Z'P5
i
�""'�
14lY L
Y SNI IAaP}/a fA.17'(Yx#1} i
�"
�J.i�_l��� ICP �sr
Ixirn Il ux•x,. l0.7Piflfi
a.�f'-� s:tr
R
MILLS AVENUE .DA,= or KA. w r
f W�"r d7
r -
_ IlovfYJo'w YSa.aJ (Y%Rlj
M. J/,' L PPP
x DAMP WE 11431'
1
RYI
lailT]C[ n
!w'
x µpf. s[LL PER
6rJPE Y.►P. 11-6J 1
1--l"S11P 1
1 1 4 IPl,17P1 10.7 Y 1
)mss
ASK p r ! 11 1
�7.T!_ _
�t 7.7iv sIi liil
sw
►LLY,n,s'•
'q PPL
I
4w}
R p1i'P.Y.L
6� C Mlcr
ryR
"Q'asr
�Y r
xr'ye',1i NfII'r1r1111 .•.S
f .92-7 F
:'
�-I
3
Nlpa IS w Irri i] r
1 58< S. F.
Y' w r
s sr.
,1669 Z`
s -,COMM
ON AREA:
-
rro"" +Ya[I1r:r.aE v.l?
•
;,
,,+�
-�
31.711 S.F.
'�-
- � , x,a,
7
P
wy
wL Rf- '
„r
' •
;,
rf'W15'N
n0'Id•
rw �~ _ i
VACATION/ ABANDONMENT
MAILING LIST
RESOLUTION OF INTENTION Settin Public Hearing)
Certified copvwlcoyer 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, PublicWorks
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
vacation/misc/mailist.doc
I g30 S. &�jIls
APN S.us Adc -ss Mailing Address
Q5814D-14 2080 SYLVAN WY LAKESHORE MEADOWS 619 Willow Gien Dr
GROUP Lodi CA 95240
058-270-21 1814 S MILLS AV RIGUNAY, FIDEL ROBERT & 1911 Camphor Wy
FELIPA Lodi CA 95242
058-330-66 1923 WINDING OAK ST PARMAR, MOHAN &
BALWANT
058-330-68 1911 WINDING OAK ST HARO. ALBERT C ETAL
058-330-69 1907 WINDING OAK ST DEWALT, HAL D& TERESA
058-330-70 1901 WINDING OAK ST ASPIRAS, NAWAL
1849 WINDING OAK ST WINGO, KEVIN H
058-330-74 1831 WINDING OAK ST BARROW, DONALD &
CAROL A
058-330-76 1912 CAMPHOR WY VOLLMER, BRUCE ALLAN
1923 Winding Oak St
Lodi CA 95242
1911 Winding Oak St
Lodi CA 95747
1907 Winding Oak St
Lodi CA 95242
1901 Winding Oak St
Lodi CA 95242
1849 Winding Oak St
Lodi CA 95242
1831 Winding Oak St
Lodi CA 95242
1912 Camphor Wy
Lodi CA 95242