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