Resolution No. 2752428
RESOLUTION NO. 2752
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
DECLARING THAT WEEDS GROWING UPON OR IN FRONT OF, AND
RUBBISH, REFUSE AND DIRT UPON OR IN FRONT OF CERTAIN PROPERTY
IN THE CITY OF CYPRESS CONSTITUTE A PUBLIC NUISANCE, DECLARING
ITS INTENTION TO PROVIDE FOR THE ABATEMENT THEREOF, AND SETTING
A PUBLIC HEARING THEREON.
THE CITY COUNCIL OF THE CITY OF CYPRESS DOES RESOLVE AS FOLLOWS:
1. That the weeds growing upon and in front of, and the rubbish, refuse
and dirt upon and in front of certain parcels of land described in Exhibit "A"
attached hereto and incorporated herein by this reference constitute a public
nuisance.
2. That the weeds on the parcels of land described in Exhibit "A"
attached hereto and incorporated herein by this reference are seasonal and
recurring nuisances.
3. That if said nuisance is not abated by the owners of said parcels of
land, it is the intention of the City Council of the City of Cypress to have
said nuisance abated in accordance with the provisions of Article III, Title
4, Division 3, Part 2, Chapter 13, Article 3, Sections 39562 and inclusive
of 39587 of the Government Code of the State of California.
4. The Superintendent of Streets of the City of Cypress is hereby
designated as the public officer to perform the duties imposed by such Article
III upon the Superintendent therein.
5. The Superintendent of Streets is directed to post notices on said
property as provided in Section 39564 and following of such Code.
6. The 26th day of March, 1984 at 7:30 p.m. in the City Council Chambers,
located at 5275 Orange Avenue, Cypress, California, is fixed as the time and
place for hearing and consideration of objections of all property owners having
any objections to the proposed abatement of said nuisance by destruction and/or
removal of such weeds and removal of rubbish.
PASSED AND ADOPTED by the City Council of the City of Cypress at a regular
meeting held on the 27th day of February 1984.
MAYOR OF THE CITY OF CYPRESS
ATTEST:
CITY C V 0 THE CI OF CYPRESS
STATE OF CALIFORNIA ) SS
COUNTY OF ORANGE )
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 27th day of February 1984 by the following vote:
AYES: 4 COUNCIL MEMBERS:
NOES: 0 COUNCIL MEMBERS:
ABSENT: 1 COUNCIL MEMBERS:
Coronado, Kanel, Lacayo, and Partin
None
Mullen
CITY CLERK OF THE C TY OF CYPRESS
429
EXHIBIT " A "
WEED ABATEMENT 1984
AP#134-011-41
James E. Whittaker
EXEC
TRI/344-0007824-000
c/o 1st Interstate Bank
P.O. Box 3667
Los Angeles, CA 90051
API/134-021-05
Royal C. Martin
811 South Western Avenue
Anaheim, CA 92804
API/134-021-07
Marvin L. Stern, M.D. Inc.
P.O. Box 430
Cypress, CA 90630
API/1.34-142-09
Rohit R. Doshi
9372 Valley View Street
Cypress, CA 90630
AP4134-181-13
Church in Cypress
6291 Rosemary Drive
Cypress, CA 90630
API/134-531-01
Andrew N. Burpee
1104 W. 17th Street
Santa Ana, CA 92706
AP11134-584-18
Warland Investments Ltd.
2324 N. Vermont Avenue
Los Angeles, CA 90027
API/241-011-32
Constitution Savings & Loan Assn.
200 W. Riggin Street
Monterey Park, CA 91754
API/241-211-13
R. S. Minnick
12269 Sky Lane
Los Angeles, CA 90049
API/242-041-34
Applebee Properties
5482 Business Drive, Unit A
Huntington Beach, CA 92649
AP1242-043-34
SBEI1201-30-100-1
General Telephone Company
Tax Department
100 Wilshire Blvd.
Santa Monica, CA 90401
API/244-071-02
John E. Schwartz
5022 Lincoln Avenue
Cypress, CA 90630
AP11244-152-60
Kenneth R. Norman
4916 Palo Verde Avenue
Lakewood, CA 90713
APi/244-172-06
Mount Calvary Church
9961 Valley View Street
Cypress, CA 90630
API/244-462-11
Ruth Pugh
9051 Walker Street
Cypress, CA 90630
API/244-463-09
First Southern Baptist Church
9131 Watson Street
Cypress, CA 90630
API/244-464-22
Alan H. De Kovner
61.71 Rosemary Drive
Cypress, CA 90630
API/244-464-23
Alan H. De Kovner
6171 Rosemary Drive
Cypress, CA 90630
APr244-472-09
Ernest Schworck
1400 Greenview Drive
La Habra, CA 90631
API/244-481-01
Alfred E. Arnold
P.O. Box 370
Cypress, CA 90630
AP#244-481-02
Elizabeth Van Hunnick
9141 Valley View Street
Cypress, CA 90630
API/244-481-03
Jacob Goldstein
10783 Galvin Street
Culver City, CA 90230
API1244-481-05
Crescendo Co. Inc.
8913 Olympic Blvd., Suite 104
Beverly Hills, CA 90211
AP11244-481-06
Crescendo Co. Inc.
c/o Unity Management Co.
420 Ord Street, Suite 202
Los Angeles, CA 90012
AP1244-492-19
Garrett Van Hunnick
Robert P. Warmington
3090 Pullman Street
Costa Mesa, CA 92626
WEED ABATEMENT 1984
AP4244-501-01
James G. Alexakis
1308 Palos Verdes Drive West
Palos Verdes, CA 90274
APII244-501-02
James G. Alexakis
1308 Palos Verdes Drive West
Palos Verdes, CA 90274
AP11262-291-11
Forest Lawn Company
1712 So. Glendale Avenue
Glendale, CA 91205
AP11262-291-12
Forest Lawn Company
1712 So. Glendale Avenue
Glendale, CA 91205
API062-291-13
Forest Lawn Company
1712 So. Glendale Avenue
Glendale, CA 91205
API1262-292-12
Forest Lawn Company
1712 So. Glendale Avenue
Glendale, CA 91205
AP1/262-301-01
Forest Lawn Cemetery Assn.
1712 So. Glendale Avenue
Glendale, CA 91205
API/262-302-03
Forest Lawn Cemetery Assn.
1712 So. Glendale Avenue
Glendale, CA 91205
AP11262-331-31
George H. Lu
Wen An Lee Et Al
8685 Hillcrest Road
Buena Park, CA 90621
API062-361--46
Richard H. Anderson
4368 Via Largo
Cypress, CA 90630
API062-412-14
Norlan Machado
5271 Lincoln Avenue
Cypress, CA 90630
AP11262-424-06
Hitoshi J. Ozawa
7621 S. Walker Street
Buena Park, CA 90620
AP11262-424-09
Ruth Roe
LA Mesa Energy Corp.
5872 Engineer Drive
Huntington Beach, CA 92649
930
AP11262-431-21
Dennis L. Wilson
Dale L. Twite
5391 Delong Street
Cypress, CA 90630
API1262-431-32
Carl J. Loza
13566 Dormart Avenue
Norwalk, CA 90650
API1262-431-33
Thomas D. Rudolph
7071-B 21st Street
Westminster, CA 92683
API1262-431-57
Beatrice G. Rodgers
8633 Walker Street
Cypress, CA 90630
AP1/262-431-59
Carl J. Loza
13566 Dormart Avenue
Norwalk, CA 90650
AP11262-432-08
Robert L. Wetzler
A. G. McDonald
292 N. Wilshire Avenue
Anaheim, CA 92801
APP262-442-02
Aron Development, Inc.
Box 15420
Santa Ana, CA 92705
API062-451-06
Martin Stella
Rocky Kuo
19533 Cronin
Rowland Heights, CA 91748
AP11262-471-39
Jesse I. Black
5422 De Long Street
Cypress, CA 90630
APP262-472-33
Allen E. Hom
c/o Less Will
1605 Almaden
San Jose, CA 95125
AP11262-472-34
Larry Fukumoto
5633 Lincoln Avenue
Cypress, CA 90630
AP11262-472-38
Yoke King Fan
7681 Concordia Place
Westminster, CA 92683
431
WEED ABATEMENT 1984
AP11262-472-40
Clarence T. Davis
Title Insurance & Trust
1717 Walnut Grove Avenue
Rosemead, CA 91770
Pacific Electric Railroad Company
610 South Main Street
Los Angeles, CA 90014
Book 68, Page 130
Book 68, Page 470
Book 134, Page 130
Book 134, Page 140
Book 134, Page 180
Book 134, Page 430
Book 134, Page 440
Book 134, Page 450
Book 134, Page 500
Book 134, Page 560
Book 134, Page 580
Book 241, Page 110
Book 244, Page 470
Book 244, Page 490
Book 244, Page 500
Book 244, Page 520