Resolution No. 100518
RESOLUTION NO. 1005
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
DECLARING THAT WEEDS GROWING UPON OR IN FRONT OF CERTAIN
PROPERTY IN THE CITY CONSTITUTE A PUBLIC NUISANCE, ARE
SEASONAL AND HAVE RECURRED, AND ORDERING THE ABATEMENT
THEREOF
WHEREAS, Resolution No. 949 was adopted by the City Council of the
City of Cypress on February 24, 1969, finding and declaring that the weeds
existing on those certain parcels of land described in Exhibit "A" at-
tached to said Resolution No. 949 were seasonal and recurrent nuisances,
pursuant to Section 39562.1 of the Government Code; and
WHEREAS, such weeds have recurred on certain of said specified parcels
of property so identified in said Resolution No. 949, and again constitute
a public nuisance;
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF CYPRESS DOES FIND,
DETERMINE AND RESOLVE AS FOLLOWS:
1. That the weeds growing upon or in front of those certain parcels
of property described in Exhibit "A" attached hereto and incorporated herein
by this reference, constitute a public nuisance.
2. That the existence of said weeds growing upon said specified par-
cels of property are seasonal and recurrent nuisances, and that their present
existence constitutes a second or subsequent occurrence of such nuisance on
the same parcel or parcels of property within the same calendar year.
3. That a hearing was held on said seasonal and recurrent nuisances
by the City Council of the City of Cypress on March 24, 1969, and that no
further hearings need be held, in accordance with Section 39562.1 of the
Government Code of California.
4. That the Superintendent of Streets is ordered to abate such
nuisances by having such weeds destroyed and /or removed from those parcels
of land described on Exhibit "A" hereto.
5. That the Superintendent of Streets is directed to mail a postcard
notice to the owners of the specific parcels of real property listed on
said Exhibit "A" hereto, as they and their addresses appear upon the current
Assessment Roll, in the form set forth in Section 39562.1 of the Government
Code of California.
6. Unless such public nuisances are abated by the removal of said
noxious and dangerous weeds by the owners of said parcels before September
27, 1969, they will be removed and the nuisance will be abated by the City
of Cypress, and the cost of such removal shall be assessed upon the parcel
and lands from which or in front of which such weeds are removed, and upon
confirmation such cost will constitute a lien upon such parcel or lands until
paid.
PASSED AND ADOPTED by the City Council of the City of Cypress, at a
regular meeting held on the 8th day of September, 1969
MAYOR OF :THE CITY OF CYPRESS
ATTEST:
CITY CLERK OF THE CITY OF CYPRESS
STATE OF CALIFORNIA )
COUNTY OF ORANGE ) SS
181
I, DARRELL ESSEX, City Clerk of the City of Cypress, DO HEREBY CERTIFY
that the foregoing Resolution was adopted at a regular meeting of the said
City Council held on the 8th day of September, by the following roll call vote:
AYES: 5 COUNCILMEN: Bowen, Harvey, Kanel, Noe and Kanode
NOES: 0 COUNCILMEN: None
ABSENT: 0 COUNCILMEN: None
CITY CLERK OF THE'CITY OF CYPRESS
18
EXHIBIT "A"
ABATEMENT OF WEEDS AS SEASONAL AND RECURRENT NUISANCES
WEED ABATEMENT ROLL - FALL, 1969
Roll Map
No. Owner Lot Book Page Parcel
3 Ralston, Richard G. 1 68 062 16
3 -A Stinson, Troy V. 10,11 68 061 10
4 Forest Lawn Co. 68 070 41
7 -A Heckerman, Herbert R. 12 68 120 4
8 Heckerman, Herbert R. 11 68 120 5
10 Cleek, Nannie 68 120 37
11 Cole, William F. 68 120 32
12 Cole, William F. 68 120 33
13 Dain, Jack L. 68 120 34
14 '{ " " 68 120 35
15 Cleek, Nannie 68 120 36
16 Quality Mortgage Corp. 68 120 38
17 II It 68 120 39
18 " " " 68 120 30
16 -A Wilson, Alex 6 68 130 27
17 -A Wetzel, Thomas 5,7,8,9 68 130 28
18 Wetzel, Thomas 4 68 130 35
19 Lerner, Paul 3,5,6,7 68 130 36
20 Verhoeven, Henry J. 1 68 130 22
21 Southern Pacific Company 3 68 130 23
23 Ozawa, Hitoshi J. 1,2 68 130 46
24 Flynn, Russell M. 7,9,11 68 130 21
25 Muggeridge, Harold S. 68 130 41
26 Speer, Norman P. 68 130 44
26 -A Glenn, William M. 9 68 130 45
27 Pomeroy, Ira L. 68 272 48
28 Floyd, Jones A., et al 68 272 49
29 -A Trautman, Billy L. 68 272 40
29 -B Pomeroy, Ira 68 272 33
1
Fall. 1969
Roll Map
No. Owner Lot Book Page Parcel
29 -C Pomeroy, Ira 68 272 34
29 -D Alma's Housemovers, Inc. 68 272 50
29 -E Flugstad, Raymond 68 272 42
29 -F Couch, Billy D. 68 272 44
29 -G Flynn, Russel J. 68 272 14
30 Roberts, James H. 68 415 15
30 -A Rietkerk, Tony 68 415 12
30 -B Stewart, Ralph, et al 68 415 13
30 -C Roberts, James H. 68 415 14
30 -D Carlson, Lew Verne, et al 68 421 43
30 -F Roman Catholic Church 68 421 45
38 Boston, Mason A. 244 342 5
39 11 " " 244 342 6
40 Coelho, Joao, M., et al 244 342 7
41 " it " It 244 342 8
40 -A 11 " " 244 342 9
42 Vandemaele, Hortense 244 342 2
45 Johnson, Glenn E. 244 351 3
47 Top Oil Company 244 361 1
48 McDaniel, Ethel A. 244 351 1
49 Sowa, Steven F. 244 351 2
57 Raub, Herbert A. 244 451 26
58 Raub, Herbert A. 244 451 8
59 Cragg, L.H. 244 451 10
60 Dumas, Romeo A. 244 451 9
61 Carr, Cora M. 244 451 11
62 Knutzen, Luvena F. 244 451 23
63 Brady, Edward S. 244 451 22
63 -A Stockton, Frank 244 451 12
63 -B McCoy, James G. 244 451 15
63 -C Maurer, Forest E. 244 451 18
63 -D King, Jess L. 244 451 20
63 -E King, Jess L. et al 244 451 19
- 2 -
Fa4969
Roll Map
No. Owner Lot Book Page Parcel
63F Mendonsa, John M. 244 451 21
64 -A McCarney, M. G. 244 511 41
65 Sanchez, Joseph F. 244 511 10
66 Timmons, Joseph H. 244 511 12
67 Peaceful Building Company 244 512 9
69 -A Roach, Harry 244 511 9
70 Leveline, James 244 511 11
71 Dascenzi, Hazel 244 511 37
71 -A Miles, Cortney L. 244 511 38
71 -B Trower, Danny B. 244 511 40
71 -C Gersh, Edith D. 244 512 3
71 -D Clark, Edwin D. 244 512 7
71 -E Abenoja, Stephen A. 244 512 4
71 -F Taylor, Fay 0. 244 511 1
72 Cook, W. J. 44,45,46 244 501 28
73 George, Catherine 43 244 501 29
74 Arnold, A. E., et al 244 501 25
74 -A Alden, John S., et al 1,2,3,4 244 501 26
75 Fiskin, Jack M. 244 501 7
76 Brady, Chester H., et al 244 501 10
77 Longwith, Helen E. 244 501 17
78 Qualls, Lloyd J. 244 501 9
79 Alexakis, James G. 244 501 2
79 -A Cypress School District 244 501 24
80 Alden, John S. 244 501 23
81 Arrey, Robert R. 244 501 14
81 -A Kellough, William 244 501 21
81 -B Alexakis, James D. 244 501 1
81 -C Warner, Charles M. 47,48 244 501 27
82 Miller, Roy A. 21,22 244 502 15
83 Montgomery, Lloyd H. 244 502 17
84 Hausen, Roger C. 244 502 20
86 Morgan, S. 0. 7,8,9 244 471 1
86 -A Norland, Vern 1. 13 244 471 14
Fall. 1969
18
Roll Map
No. Owner. Lot Book Page Parcel
86 -B Arnold, A. E. 5 244 471 3
88 Thompson, Benjamin V. 244 472 8
89 Vander, Molen, et al 244 472 6
90 Mann, Jerry D. 244 472 7
91 Rist Incorporated 244 472 9
92 Norland, D. 0. 244 472 1
92 -A Provence, Frank P. 244 472 4
92 -B Sakai, Mary B. 20,21 244 471 8
92 -C Opp, Franklin H. 244 473 26
92 -D Bothwell, Dewain 21,22 244 473 27
92 -E McCowan, Earl 19,20 244 473 28
92 -G Bryan, Ronald A. 7,8,9 244 473 1
93 Ogden, Walter 1,2 244 473 4
93 -A Williams, Phillip B. 5,6 244 473 12
93 -B Wiebe, Paul A. 244 473 29
98 Bank of America B 244 525 2
95 -A Cota, Laura (A),9,10
11,12 244 441 1
99 Anaheim Union High School Dist. 244 381 1
100 Marquez, Daniel 244 391 1
142 Giovanni, Peter A. 244 551 14
144 It " " 244 551 10
122 -A Duncan, James 244 551 26
123 -A Oliver, George W. 244 551 25
124 -A Elledge, Joseph A. 244 551 23
125 -A Healy, Raymond M. 244 551 22
126 -A Stern, Marvin L. 244 551 17
127 -A Giovanni, Peter 244 551 16
128 Rocha, Joe 244 551 5
129 -A Gordon, Shirley M., et al 244 551 7
129 Vieira, Hope 244 551 6
130 -A Lahann, Beulah F. 244 551 12
131 -A Giovannoni, Peter A. 244 551 15
146 Hasler, A. J. 244 551 18
186
Fall. 1969
Roll Map
No. Owner Lot Book Page Parcel
148 Flacheier, Ross M. 244 551 4
149 Smith, John 244 551 28
150 Lizardi, Roberto G. 244 551 27
151 Bohn, Norman H. 244 551 21
153 Lahann, Fern B. 244 551 19
153 -A Wellsdale Homes, Inc. 244 405 12
153 -B " It It 244 405 11
154 Ormont, Sam, et al 241 111 1
515 Harvey, Lawrence 241 101 1
201 Rosen, Samuel 244 541 1
206 D & E Corp. 244 533 41
219 Harvey, Laurence 130 141 6
220 It 130 141 8
223 it " 130 141 19
221 It " 130 142 3
224 " " 130 151 4
226 Tuinhout, Ale 130 152 10
227 Smith, George 134 011 43
229 Todd, Jane H. 134 011 29
230 Todd, William, Jr. 134 011 31
231 Marten, Royal C. 134 021 5
232 Missionary Dispensary 134 021 10
233 Mechikoff, Alex, Jr. 134 021 14
234 -A Security Development Co. 134 131 2
235 Saver, Warren L. 134 131 4
236 Briggeman, George S. 134 131 5
237 Osmond, Olive D. 134 142 9
238 MacDonald, Robert, et al 134 143 18
239 Von Essen, Paul H. 134 143 19
240 Connecticut Mutual Life Ins. Co. 134 143 22
256 Larwin Co. 134 162 2
258 Seagate Investment Corporation 134 173 7
259 First Western & Trust Co. Bank 134 173 8
- 5 -
Fall. 1969
Roll Map
No. Owner Lot Book Page Parcel
260 Security First National Trust Bank 134 173 9
266 Cryer, Elmer 134 181 21
265 Carter, Marion 134 181 9
263 Egan, Donald L. 134 181 13
264 Johnson, Irving 134 181 12
262 Denni, Job J. 134 182 1
271 Dain, Jack L. 134 531 1
272 Asawa, George N. 134 531 9
273 Cella, Louis J., et al 134 531 10
274 Lawless, James S. 134 531 3
275 Hansman, Frank J., et al 134 531 4
276 All American Markets, Inc. 134 531 5
281 Baroldi, Charles, et al 134 431 8
283 Baroldi, Charles, et al 134 441 2
290 Baroldi, Leo 134 481 1
290 -B Baroldi, Charles 134 483 1
290 -C Baroldi, Leo 134 481 2
292 Rauch, Gerald B. 20 134 495 9
293 Schmidt, Richard 19 134 495 10
295 Shell Oil Co. 134 501 8
296 It it " 134 501 9
297 Home Savings and Loan Assn. 90 224 013 25
297 Leal, John C. 241 011 1
300 Vieira, Hope 2 241 021 63
301 II II 1 241 021 62
301 -A II " 3 241 021 64
301 -C Stardust Lands, Inc. 241 023 18
301 -B Quick Shop, Inc. 241 023 19
326 Southern California Dist. 242 031 3
Lutheran Church
327 Church of Jesus Christ 242 041 1
Latter Day Saints
329 Brian Homes, Inca 242 043 31
330 Green, Lloyd A. 61 242 043 33
18,7
18s
Fall. 1969
Roll Map
No. Owner Lot Book Page Parcel
332 Newnuebel, William L. 8 242 062 50
333 Larwin Fund 242 062 26
334 it " 242 111 15
335 to 11 242 112 1
346 Shermore Corp. 244 013 54
348 Wood, Harold W. 244 035 17
349 Gulf Oil Corp. of California 244 035 18
352 Pahland, Charles 244 051 14
353 Muldown, John 21 244 063 12
354 Takamiya, Morito 244 064 1
355 Barkley Development Co. 244 064 14
357 Larwin Fund 100 244 203 21
361 Larwin Company 105 244 253 13
362 Garcia, Augustine G. 244 271 1
363 -A Jetton, James A. 244 301 15
363 -B Moskowitz, Irving 244 301 16
363 -C Trautman, Carl F. 244 312 1
363 -D Cypress Plaza 244 313 19
363 -E Cypress Plaza 244 313 20
364 Marboro Realty Fund 244 071 8
364 -A 244 071 5
365 Archdiocese of Los Angeles 244 081 8
368 Cypress School District 244 091 3
370 Cypress Plaza 244 101 28
377 Cypress School District 244 121 2
378 Anaheim Union High School District 244 131 1
379 -A Anaheim Union High School District 244 131 2
380 Williams, Lester M. 244 141 1
416 Sykes, . Albert C. 244 141 39
428 Gorzeman, Peter D. 244 152 54
432 Glass, Elsie J. 244 171 1
433 Rothe, Edward J., et al 244 171 2
434 Mount Calvary Church 244 172 2
435 Anaheim Union High School District 244 181 1
- 7
Fall. 1969
Roll
No. Owner
448 Moskowitz, Irving
449 Stardust Lands, Inc.
Lot
8
Map
Book Page Parcel
244 192 21
244 192 22
183
Fall, 1969
Roll
No. Owner Code Book Page
600 Pacific Electric Railroad 19 -002 68 120
(All rights of way within the
City limits of Cypress, Calif. 19 -002 68 270
as shown on the following pages
of Orange County Assessor's 19 -002 68 470
Maps):
19 -001 244 500
19 -001 244 470
19 -001 244 490
19 -001 244 520
19 -001 241 110
19 -010 134 130
19 -001 134 140
19 -009 134 180
19 -004 134 430
19 -008 134 440
19 -008 134 450
19 -008 134 500
9