Loading...
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