Loading...
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