Loading...
Resolution No. 699RESOLUTION NO. 699 85 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS DECLARING THAT WEEDS GROWING UPON AND IN FRONT OF, AND RUBBISH, REFUSE AND DIRT UPON AND IN FRONT OF CERTAIN PRIVATE PROPERTY IN THE CITY ARE A PUBLIC NUISANCE, AND ORDERING THE ABATEMENT THEREOF. WHEREAS, Resolution 689 was adopted on the 9th day of May, 1966, wherein weeds, as therein defined, were declared a public nuisance; and that hearing before the City Council was therein set for May 23, 1966, where all objections and protests would be heard and considered, and WHEREAS, the City Council heard and considered objections at the Public Hearing and those objections which were submitted prior to the Hearing in writing, and after deliberation over -ruled said objections, and WHEREAS, notice to destroy such weeds was posted and given in the manner and form prescribed by law, and that WHEREAS, after the giving of such notice, it appears that all of such weeds were not destroyed and the nuisance thereby abated, and that it now becomes necessary to abate such nuisance and/or cause it to be abated by having the weeds removed, NOW, THEREFORE, BE IT RESOLVED AND ORDERED that those objections or protests heard at the Public Hearing and those objections which were submitted in writing prior to the Hearing concerning the proposed removal of weeds as defined in Section 39560 and following of the Government Code of the State of California were over -ruled after deliberation by the City Council, and that jurisdiction is mw required to proceed to perform the work of abatement. BE IT FURTHER RESOLVED that it is the intention of this Council to assess as a special assessment the amounts of the cost for abating the nuisance in front of or upon the various parcels of land mentioned in reports as notified and/or confirmed; said assessments to be against the respective parcels of land a lien thereon in such amount, assessed to the property owners as shown on attached Exhibit "A" and made a part hereof. PASSED AND ADOPTED by the City Council of the City of Cypress, at a regular meeting held on the 23rd day of May, 1966. Z+ - MAYOR OF THE CITY OF CYPRESS ATTEST: w' /,// CITYdCLERKVOF-THE CITY OF CYPRESS STATE OF CALIFORNIA ) BS 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 23rd day of May, 1966, by the following vote: AYES: 5 COUNCILMEN: Bowen, Harvey, Kanel, McCarney, and Noe NOES: 0 COUNCILMEN: None ABSENT: 0 COUNCILMEN: None CITY CLERK 0P THE7„CITY OF CYPRESS uccnr nmrnu mn eOO 86 EXHIBIT A WEED ABATEMENT ROLL SPRING 1966 Map Roll No. Owner Lot Code Book Page Parcel 1 Archie G. Patterson 4 19-002 68 061 5 2 0.W. Donathan et al 13 19-002 68 062 13 3 Richard G. Ralston 1 19-002 68 062 16 4 Forest Lawn Company 19-002 68 070 39 5 Forest Lawn Company 19-002 68 070 38 6 Forest Lawn Comapny 19-002 68 070 37 7 Heckerman, Herbert R. 12 19-002 68 120 4 8 Heckerman, Herbert R. 11 19-002 68 120 5 9 DeAlmeida, Mary 6 19-002 68 120 9 10 Davis, James A. et al 19-002 68 120 18 11 Cole, William F. 19-002 68 120 21 12 19-002 68 120 22 13 Mails, Leona M. 19-002 68 120 24 14 Gilligan, Jerry J. 19-002 68 120 30 15 Kenc Land Company 19-002 68 120 31 16 Wilson, Alex 6 19-002 68 130 27 17 Wetzel, Thomas 5,7,8,9 19-002 68 130 28 18 Wetzel, Thomas 4 19-002 68 130 35 19 Alamo Stations 3,5,6,7 19-002 68 130 36 20 Campbell, Hazel 1 19-002 68 130 22 21 Pacific Railway 3 19-002 68 130 23 22 La Rue, Ralph G. 19-002 68 130 30 23 Ozawa, Hitoshi J. 1,2 19-002 68 130 46 24 Flynn, Russell M. 7,9,11 19-002 68 130 21 25 Muggeridge, Harold S. 19-002 68 130 41 26 Speer,Norman P. 19-002 68 130 44 27 Anderson, George M. 19-002 68 272 48 28 Jones, Floyd et al 19-002 68 272 49 29 Troutman, W. J. et al 19-002 68 272 31 30 Roman Catholic Church Archbishop of L. A. 19-002 68 421 45 31 Yturralde, Martin Jr. 117 19-002 68 461 13 32 Stout, Frances R. 9 19-002 68 464 16 33 Dennis, John P1 79 19-002 68 466 1 34 Maxwell, Milton 43 19-002 68 472 4 RESOLUTION NO. 699 Map Roll No. Owner Lot Code Book Page Parcel 35 Hickey, Leland F. 71 19-002 68 473 8 36 Van Ruiten, Pete 19-001 78 010 12 37 Van Ruiten, Pete 19-001 78 010 4 38 Boston, Mason A. 19-001 78 010 5 39 Boston, Mason A. 19-001 78 010 6 40 Coelho, Joao M. et al 19-001 78 010 7 41 Coelho, Joao M. 19-001 78 010 8 42 Vandemaele, Hortense 19-001 78 010 17 43 De Sutter, Antoine F. 19-002 78 010 18 44 Christensen, Paul W. 19-001 78 010 22 45 Johnson, Glenn E. 19-001 78 020 9 46 Big Six Land Company 19-001 78 020 12 47 Mc Clellan, J. Stewart 19-001 78 020 24 48 Mc Daniel, Ethel A. 19-001 78 020 28 49 Sowa, Steven F. 19-001 78 020 29 50 Ocamma Corporation 19-001 78 020 30 51 Mobile Holdings Corp. 19-001 78 020 31 52 Rogers, J. Lee 19-001 78 020 32 53 Correia, Frank 19-001 78 020 34 54 Ferreira, Frank C. 19-002 78 060 3 55 Gouyd, Clayton A. 19-002 78 060 11 56 Davidson, Willard H. 19-001 78 070 5 57 Raub, Herbert A. 19-001 78 070 16 58 Raub, Herbert A. 19-001 78 070 17 59 Gragg, L. H. et al 19-001 78 070 21 60 Dumas, Romeo A. 19-001 78 070 22 61 Carr, Cora M. 19-001 78 070 23 62 Knutzen, Bernard E. 19-001 78 070 19 63 Brady, Edward S. 19-001 78 070 26 64 Masero, Henry B. 19-001 78 081 11 65 Sanchez, Joseph F. 19-001 78 081 23 66 Timmons, Joseph H. 19-001 78 081 29 67 Peaceful Building Company 19-002 78 082 18 68 Cook, W. J. or/and 44,45,46 19-001 78 090 6 Etchandy, Robert D. et al 69 George, Catherine 19-001 78 090 7 70 Arnold, A. E. et al 19-001 78 090 3 RESOLUTION N0, 699 88 Map Roll No. Owner Lot Code Book Page Parcel 71 Chavez, Siegfredo 19-001 78 090 9 72 Brady, Chester H. 19-001 78 090 13 73 Page, Orville W. 19-001 78 090 14 74 Marshall, Robert E. 19-001 78 090 17 75 Marshall, Robert E. 19-001 78 090 18 76 Hinsley, John J. 19-001 78 090 21 77 Qualls, Lloyd J. 19-001 78 090 23 78 Stevens, Allen et al 19-001 78 090 34 79 Vanderzee, John 19-001 78 090 35 80 Foster, Ethel E. et al 19-001 78 090 36 81 Taylor, Fred C. 10 & 11 19-001 78 091 6 82 Miller, Roy A. 21 & 22 19-002 78 091 8 83 Haskins, Theresa F. 1 & 2 19-001 78 101 19 84 Huston, Richard V. Briggs, John V. 19-001 78 101 18 85 Arnold, Alfred E. 19-001 78 101 20 86 Lubkeman, Walter J. 19-001 78 101 21 87 Rush, Mildred M. 19-001 78 101 22 88 Thompson, Benjamin V. 19-001 78 100 12 89 Azbill, Wlademar M. 19-001 78 100 13 90 Mann, Jerry D. 19-001 78 100 14 91 Rist Incorporated 19-001 78 100 18 92 Norland, D. 0. 19-001 78 100 20 93 Van Ruiten, Pete 19-001 78 150 5 94 Souza, F. R. et al 19-001 78 150 7 95 Souza, F. R. & Mary et al 19-001 78 150 8 96 Larwin Company 19-001 78 161 10 97 IT 19-001 78 162 4 98 " 19-001 78 162 5 99 " 19-001 78 162 6 100 u19-001 78 162 7 101 19-001 78 162 8 102 19-001 78 167 1 103 " 19-001 78 168 1 104 " " 19-001 78 169 1 105 u19-001 78 171 1 106 II19-001 78 171 3 RESOLUTION NO, 699 89 Map Roll No. Owner Lot Code Book Page Parcel 107 Larwin Company 19-001 78 174 2 108 " IT 19-001 78 174 3 109 Marlboro Realty Fund 19-001 78 180 5 110 Family Realty Corp. 19-001 78 180 6 111 Helms, Robert W. 19-001 78 180 7 112 Larwin Company 19-001 78 180 11 114 " 19-001 78 180 17 115 Helms, Robert W. 19-001 78 180 14 116 Garcia, Augustine G. 19-001 78 180 15 117 Oliveira, Manuel L. 19-001 78 191 1 118 Downing, George J. 19-001 78 200 2 119 Bet, Joe 19-001 78 200 3 120 Gordon, Shirley 19-001 78 200 6 121 Esteves, Joe C. 19-001 78 200 14 122 Duncan, James 19-001 78 200 26 123 Oliver, George W. 19-001 78 200 27 124 Elledge, Joseph A. 19-001 78 200 29 125 Healy, Raymond M. 19-001 78 200 30 126 Stern, Marvin L. 19-001 78 200 34 127 Downing, George J. 19-001 78 200 35 128 Rocha, Joe 19-001 78 200 40 129 Gordon, Shirley M. et al 19-001 78 200 41 130 Lahann, Herman 19-001 78 200 45 131 Anaheim Union High School District 19-001 78 220 2 132 Lindeboom, Eize et al 19-001 78 220 11 133 Rothe Corporation 19-001 78 220 15 134 Brown, Edwin F. 19-001 78 220 17 135 Brown, Edwin F. 19-001 78 220 18 136 Brown, Bernice M. 19-001 78 220 19 137 Brown, Bernice M. 19-001 78 220 20 138 Gorzeman, Peter D. 19-001 78 220 22 139 Mt. Calvary Lutheran Church 19-002 78 220 23 140 Mt. Calvary Lutheran Church 19-001 78 220 24 141 Wellsdale Homes Inc. 19-001 78 235 10 142 Zed Abell Jr. 8 19-001 78 371 8 143 Dolan, Paul V. J. 105 19-004 78 373 6 RESOLUTION NO. 699 90 Map Roll No. Owner Lot Code Book Page Parcel 144 Pearce, Merle G. 19-001 78 401 18 145 Noel, Edward R. 104 19-001 78 402 5 146 Arrocha, Frank 19-001 78 421 8 147 Trojan, Mary K. 34 19-001 78 421 36 148 Loucks, Richard S. 35 19-001 78 421 37 149 Matsuki, Henry A. 37 19-001 78 422 2 150 Garcia, David, Sr. 38 19-001 78 422 3 151 Redevelopment Corp. 52 19-004 78 422 17 152 Carpenter, Judd R. 55 19-004 78 422 20 153 Kohler, Oren A. et al 175 19-004 78 423 3 154 Colwell, Roger A. 104 19-004 78 431 26 155 Christensen, Fred D. 105 19-004 78 431 27 156 Baie, Rudy K. 103 19-004 78 431 74 157 Woodsen, Duane R. 102 19-004 78 431 24 158 Bradley, Ottis E. 159 19-004 78 432 10 159 (deleted) 160 Limon, James C. 145 19-004 78 462 8 161 Mc Cleary, Robert W. 134 19-004 78 462 19 162 Pitcher, Harry D. 19-004 78 463 8 163 Bracy, Clyde W. 120 19-004 78 463 29 164 Klinefelter, Horace D. 127 19-004 78 463 34 165 Robles, Henry T. 22 19-004 78 472 31 166 Bedolla, Lewie L. 169 19-004 78 473 4 167 Price, Thomas Spoor, Edger 173 19-004 78 473 40 168 Pierce, John H. 154 19-004 78 511 15 169 Martin, Jerry E. 153 19-004 78 512 16 170 Laird, William J. 148 19-004 78 512 21 171 Larwin Fund 19-004 78 512 29 172 Larwin Eland 19-004 78 531 31 173 I 119-004 78 531 32 174 Wolfe, John E. 38 19-004 78 532 6 175 Coates, Lloyd H. 57 19-004 78 532 15 176 Proctor, Marion B. 54 19-004 78 532 18 177 Ermolemko, Nicholas 70 19-004 78 541 39 178 (deleted) RESOLUTION NO. 699 91 Map Roll No. Owner Lot Code Book Page Parcel 179 Livingston, David L. 53 19-004 78 552 1 180 Scoeppner, Walter 19-004 78 552 13 181 Clem, Harry Jr. 16 19-004 78 561 33 182 Davis, Earl L. 116 19-004 78 563 16 183 Westbrook, Paul T. 104 19-004 78 565 2 184 Deiters, Theodore 98 19-004 78 565 8 185 Toohey, Dennis L. 93 19-004 78 565 13 186 Gower, Jose A. 84 19-004 78 565 22 187 Hulsey, Reed A. 92 19-004 78 565 14 188 Fendley, William Z. 150 19-004 78 572 11 189 Gardner, David L. 112 19-004 78 573 23 190 Roberts, Garry D. 89 19-004 78 574 5 191 Gray, Albert K. Jr. 159 19-004 78 572 2 192 Shelby, Jimmie D. 46 19-004 78 582 27 193 Nyland, John A. 60 19-004 78 582 44 194 Larwin Company et al 19-004 78 582 47 195 Rosen, Samuel 19-002 78 621 1 196 Penland, Stanley 19-001 78 651 31 197 Carlson, Lawrence C. 42 19-001 78 652 8 198 Doherty, William J. 43 19-001 78 652 9 199 Wetzler, Robert L. 19-001 78 652 19 200 Jetton, James A. 19-004 78 791 1 201 Oliveira, Manuel L. 19-004 78 791 7 202 Harvey, Lawrence et al 19-004 130 141 8 203 Harvey, Lawrence 19-025 130 151 4 204 Harvey, Lawrence et al 19-025 130 151 5 205 Tuinhout, Ale 19-018 130 152 10 206 Scarisbrick, June 19-025 130 561 3 207 Miller, Howard 19-010 134 011 1 208 Valdez, Felipe S. 19-010 134 011 5 209 Valdez, Felipe S. 19-010 134 011 6 210 Miller, Howard 19-010 134 011 23 211 Todd, Jane H. 19-010 134 011 28 212 Todd, Jane H. 19-010 134 011 29 213 Todd, William Jr. 19-010 134 011 31 214 Denton, Kelsey P. 19-010 134 011 36 PPicnTTPPtnM An '00 92 Map Roll No. Owner Lot Code Book Page Parcel 215 Denton, Kelsey P. 19-010 134 011 37 216 Denton, Kelsey P. 19-010 134 011 38 217 Denton, Kelsey P. 19-010 134 011 39 218 Smith, George et al 19-010 134 011 42 219 Smith, George 19-010 134 011 43 220 Lattin, Truman W. 19-010 134 011 46 221 Lattin, Truman W. 19-010 134 011 47 222 Cottam, Harry 19-010 134 021 1 223 Marten, Royal C. 19-010 134 021 5 224 Marcusson, Floyd and Sykes, Albert C. et al 19-010 134 021 2 225 Centralia School Dist. 19-010 134 021 9 226 Centralia School Dist. 19-010 134 021 11 227 Centralia School Dist. 19-010 134 021 13 228 Mechikoff, Alex, Jr. 19-010 134 021 14 229 Theodore, George et al 19-010 134 021 15 230 Missionary Dispensary 19-010 134 021 10 230-A Lane, Harry 19-010 134 021 16 231 Mello, Emilio 19-010 134 121 1 231-A Smith, Jack D. 19-010 134 131 1 232 Edwards, Noreen 19-010 134 131 4 233 Briggeman, George 5. 19-013 134 131 5 234 Denni, Job J. 19-010 134 131 6 235 Denni, Job J. 19-001 134 141 1 236 Columbia Enterprises 19-001 134 142 9 237 Von Essen, Paul H. 19-001 134 143 19 238 Sykes, A. C. 19-001 134 143 18 238-A Larwin Fund 1 19-001 134 151 5 239 "II2 19-001 134 151 6 240 3 19-001 134 151 7 241 II " 4 19-001 134 151 8 242 " 5 19-001 134 151 9 243 " 6 19-001 134 151 10 244 " " 7 19-001 134 151 11 245 " " 8 19-001 134 151 12 246 II9 19-001 134 151 13 247 II10 19-001 134 151 14 248 ' " 11 19-001 134 151 15 RESOLUTION NQ. 699 93 Map Roll No. Owner Lot Code Book Page Parcel 249 Larwin Fund 12 19-001 134 151 16 250 " " 13 19-001 134 151 17 251 " " 14 19-001 134 151 18 252 " " 15 19-001 134 151 19 253 " " 16 19-001 134 151 20 254 " " 17 19-001 134 151 21 255 " " 18 19-001 134 152 1 256 " " 19 19-001 134 152 2 257 " .. 20 19-001 134 152 3 258 " " 21 19-001 134 152 4 259 " " 22 19-001 134 152 5 260 " " 23 19-001 134 152 6 261 " - " 24 19-001 134 152 7 262 " 25 19-001 134 152 8 263 " ., 26 19-001 134 152 9 264 " " 27 19-001 134 152 10 265 " 28 19-001 134 152 11 266 " 29 19-001 134 152 12 267 " 30 19-001 134 152 13 268 " " 31 19-001 134 152 14 269 .. " 32 19-001 134 152 15 270 " 33 19-001 134 152 16 271 " " 34 19-001 134 152 17 272 " " 35 19-001 134 152 18 273 " " 36 19-001 134 152 19 274 " 37 19-001 134 152 20 275 " 38 19-001 134 152 21 276 39 19-001 134 152 22 277 II40 19-001 134 152 23 278 " 41 19-001 134 152 24 279 " 42 19-001 134 152 25 280 " 2,3,4,5, 19-001 134 152 26 281 Signer, John 19-003 134 161 6 282 Flynn, Clinton H. et al 19-003 134 161 9 283 Scally, Lola A. 19-003 134 161 10 RESOLUTION NO. 699 94 Map Roll No. Owner Lot Code Book Page Parcel 284 19-001 134 173 3 285 Seagate Investment Corp. 19-001 134 173 7 286 Brown, Clarence R. 19-001 134 173 8 287 Lipton Enterprises, Inc. 19-001 134 173 9 288 Grubbs, Margaret 19-009 134 181 1 289 Stanton, Martha B. 19-009 134 181 5 290 Egan, Donald L. 19-009 134 181 13 291 Denni, Job J. 19-009 134 182 1 292 Duke Homes, Inc. 73 19-001 134 511 1 Goode, John H. 293 Duke Homes, Inc. 93 19-001 134 511 21 Milner, Kenneth W. 293-A Duke Homes, Inc. 49 19-001 134 512 25 294 Concord Homes Inc. 15 19-009 134 521 15 295 " " " 19 19-009 134 521 19 296 II " " 44 19-009 134 522 1 297 " " " 45 19-009 134 522 2 298 " IT II 46 19-009 134 522 3 299 " " " 54 19-009 134 522 11 300 " " " 60 19-001 134 522 17 301 " " " 64 19-009 134 522 21 302 " " " 70 19-009 134 523 6 303 " " " 74 19-009 134 523 10 304 " " 75 19-009 134 523 11 305 " " " 76 19-009 134 523 12 306 " " " 82 19-009 134 523 18 307 " " " 85 19-009 134 523 21 308 " " " 86 19-009 134 524 1 309 " II II90 19-009 134 524 5 310 II II II93 19-009 134 524 8 311 " II II96 19-009 134 524 11 312 a 4 a97 19-009 134 524 12 313 II II II107 19-009 134 525 1 314 " " " 108 19-009 134 525 2 315 " " II110 19-009 134 525 4 316 " " 114 19-009 134 525 8 317 II II " 115 19-009 134 525 9 RESOLUTION NO. 699 Map Roll No. Owner Lot Code Book Page Parcel 318 Concord Homes Inc. 117 19-009 134 525 11 319 " " " 118 19-009 134 525 12 321 " " " 119 19-009 134 525 13 322 II II II120 19-009 134 525 14 324 u u II123 19-009 134 525 17 325 " " 124 19-009 134 525 18 326 II II " 19-009 134 521 29 327 " " " 31 19-009 134 521 31 328 " " " 40 19-009 134 521 40 329 II II II42 19-009 134 521 42 330 Baroldi, Charles et al 19-004 134 431 8 331 Harvey, Lawrence et al 19-025 134 451 11 332 Martin, James P. 71 19-004 134 473 6 333 Mills, John C. 39 19-004 134 374 8 334 S.V. Hunsaker & Sons Fred E. Bell 23 19-004 134 474 10 335 Lomax, Robert L. 15 19-004 134 475 1 336 Adams, Billy R. 19 19-004 134 475 5 337 McQueeney, Gary L. 20 19-004 134 475 6 338 Merriam, Harold C. 22 19-004 134 475 8 339 Baroldi, Leo 19-004 134 481 1 340 Baroldi, Leo 19-004 134 481 2 341 Acuna, Edward M. 51 19-004 134 481 15 342 Baroldi, Charles et al 19-004 134 483 1 343 Davidson, Walter D., Jr.14 19-004 134 483 15 344 Sullivan, Raymond E. 40 19-008 134 492 2 345 Flanary, Roy 73 19-008 134 493 26 346 Schmidt, Richard 19 19-008 134 495 10 347 19-025 224 011 1 348 Leal, John C. 19-004 241 011 1 349 Morita, M. 19-004 241 011 10 350 Stardust Lands, Inc. 19-004 241 023 13 351 Quik -Shop, Inc. 19-004 241 023 16 352 Service Management Corp.127 19-006 242 023 11 353 Sanders, Richard I. 11 19-006 242 026 11 354 N.T.&T. Properties, Inc. 19-006 242 031 1 355 So. Calif. District Lutheran Church 19-004 242 031 3 RESOLUTION NO. 699 9J 96 Map Roll No. Owner Lot Code Book Page Parcel 356 Corp. of Presiding Bishop Church of Jesus Christ L.D.S. 19-004 242 041 1 357 Stonebridge, Inc. 19-004 242 041 7 358 Brian Homes Inc. 19-004 242 043 31 359 Joseph Randazzo 38 19-004 242 062 37 360 Larwin Fund 19-004 242 062 26 361 (deleted) 362 Lancashire Homes, Inc. 47 19-001 244 013 51 363 Shermore Corporation 19-001 244 013 51 364 Thompson, Homer G. 8 19-001 244 016 3 365 City of Cypress 19-001 244 016 3 366 Stardust Lands, Inc. 45 19-001 244 022 6 367 Stardust Lands, Inc. 28 19-001 244 022 23 368 Stardust Lands, Inc. 26 19-001 244 022 25 369 Stardust Lands, Inc. 8 19-001 244 024 8 370 Stardust Lands, Inc. 65 19-001 244 023 11 370-A Wilder, Ruben C. 19-001 244 035 18 371 Southhampton Homes, Inc.13 19-001 244 043 5 372 Southhampton Homes, Inc.23 19-001 244 044 2 373 Pahland, Charles 19-001 244 051 14 374 19-001 244 064 1 375 19-001 244 064 14 376 19-002 244 081 8 377 19-002 244 091 2 378 19-002 244 091 3 378-A 19-001 244 101 24 379 19-001 244 121 1 380 19-001 244 121 2 381 19-001 244 131 1 382 19-001 244 131 2 384 19-001 244 141 1 RESOLUTION NO. 699