Resolution No. 2631208
RESOLUTION NO. 2631
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
DECJARING THAT WEEDS GROWING UPON OR IN FRONT OF, AND
RUBBISH, REFUSE AND DIRT UPON OR IN FRONT OF CERTAIN
PROPERTY IN THE CITY CONSTITUTE A PUBLIC NUISANCE, AND
ORDERING THE ABATEMENT THEREOF.
WHEREAS, Resolution No. 2620 was adopted on February 28, 1983, declaring
that seasonal and recurring weeds growing upon or in front of, and rubbish,
refuse and dirt upon or in front of certain property in the City of Cypress
constitutes a public nuisance and further declaring the intention of the
City of Cypress to provide for the abatement thereof, and setting a public
hearing thereon; and
WHEREAS, Notice to Destroy Weeds and Remove Rubbish, Refuse and Dirt
was posted and given in the manner and form prescribed by law; and
WHEREAS, at such public hearing the City Council of the City of
Cypress heard and considered all objections to such abatement; and
WHEREAS, such weeds were not destroyed or removed, and such rubbish
refuse and dirt were not removed, and the nuisance thereby abated, pursuant
to such Notice:
NOW THEREFORE, THE CITY COUNCIL OF THE CITY OF CYPRESS DOES FIND,
DETERMINE AND RESOLVE AS FOLLOWS:
1. That all objections to the proposed destruction and/or removal of
weeds, as defined in Section 39560 and following of the Government
Code, and removal of rubbish, refuse and Dirt upon or in front of
those parcels of land described in Exhibit "A", attached hereto
and incorporated herein by this reference, are overruled.
2. That the Superintendent of Streets is ordered to abate such
nuisance, by having such weeds destroyed and/or removed, and
rubbish, refuse and dirt removed from those parcels of land
described on such Exhibit "A".
3. That it is the intention of this Council to assess the cost of
such abatement as a special assessment against each such parcel
in front of or upon which such nuisance is maintained, and declare
such cost to be a lien upon each such parcel.
4. 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.
That the Superintendent of Streets if further ordered to abate
such seasonal and recurring nuisances in accordance with the
provisions of Article 2, Title 4, Division 3, Part 2, Chapter 13,
comprised of Sections 39560 through 39588, inclusive, of the
Government Code of the State of California, provided that upon
the second and any subsequent occurrence of such nuisance on the
same parcel or parcels within the same calendar year, no further
hearings need be held, and it shall be sufficient to mail a
postcard notice to the owners of the property as they and their
addresses appear upon the current assessment roll, in accordance
with the provisions for such Notice contained in Section 39562.1
of the Government Code of the State of California.
PASSED AND ADOPTED by the City Council of the City of Cypress at a
regular meeting held on the 28th day of March 1983.
iJ
tMAYOR OF CI13/ OF CYPRESS
209
ATTEST:
T VIV ECIC
CI CLERK E C 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 duly adopted at a regular meeting of the
said City Council held on the 28th day of March, 1983 by the following roll
call vote:
AYES: 5 COUNCIL MEMBERS: Coronado, Kanel, Mullen, Partin, and Lacayo
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
/6
CITY CLERK OF TREATY OF CYPRESS
EXHIBIT "A"
WEED ABATEMENT 1983
4P11134-011-41
James E. Whittaker
30707 Manzano Drive
Malibu, CA 90205
AP11134-011-51
Goodrich Cypress Prop. Co.
A.B. Bolotin
31321 Village 1131
Camarillo, CA 93010
AP6134-021-05
Royal C. Martin
811 South Western Avenue
Anaheim, CA 92804
AP#134-021-07
Marvin L. Stern
6302 Lincoln Avenue
Cypress, CA 90630
APE134-021-10
Rosin Favitta
623 Courtney Street
Fullerton, CA 92633
AP#134-021-12
Phillip C. Fairchild
6242 Lincoln Avenue
Cypress, CA 90630
AP0134-142-09
Rohit R. Doshi
9372 Valley View Street
Cypress, CA 90630
AP#134-181-13
Church in Cypress
6291 Rosemary Drive
Cypress, CA 90630
AP#134-442-20
Tommy Baroldi
6612 Cerritos Avenue
Cypress, CA 90630
AP11134-531-01
Andrew N. Burpee
1104 W. 17th Street
Santa Ana, CA 92706
APE134-581-14
Warland Investments Ltd.
2324 N. Vermont Avenue
Los Angeles, CA 90027
AP1/134-581-15
Warland Investments Ltd.
2324 N. Vermont Avenue
Los Angeles, CA 90027
AP#134-584-04
Warland Investments Ltd.
2324 N. Vermont Avenue
Los Angeles, CA 90027
AP#134-584-05
Warland Investments Ltd.
2324 N. Vermont Avenue
Los Angeles, CA 90027
AP11241-011-32
Constitution Savings & Loan
200 W. Riggin Street
Monterey Park, CA 91754
AP11241-211-13
R. S. Minnick
12269 Sky Lane
Los Angeles, CA 90049
AP11242-041-34
Applebee Properties
5482 Business Drive, Unit A
Huntington Beach, CA 92649
AP/1242-041-38
Holy Cross Church
4321 Cerritos Avenue
Cypress, CA 90630
AP11242-043-31
Applebee Properties
5482 Business, Unit A
Huntington Beach, CA 92649
APii244-071-02
Jack Schwartz
2347 Irvine Avenue
Newport Beach, CA 92660
AP11244-152-60
Club Twelve
9929 Walker Street
Cypress, CA 90630
AP11244-172-06
Mount Calvary Church
9961 Valley View Street
Cypress, CA 90630
APii244-451-18
John W. Stuart
2776 W. Bridgeport
Anaheim, CA 92804
AP11244-451-21
Paul Erskine
3993 Myra
Los Alamitos, CA 90720
210
211
WEED ABATEMENT - 1983
AP#244-461-10 AP11244-501-01
James 0. Banes James G. Alexakis
5342 Lincoln Avenue 1308 Palos Verdes Drive West
Cypress, CA 90630 Palos Verdes, CA 90274
AP11244-462-11 AP11244-501-02
Ruth Pugh James G. Alexakis
9051 Walker Street 1308 Palos Verdes Drive West
Cypress, CA 90630 Palos Verdes, CA 90274
AP#244-463-09 AP1244-511-05
First Southern Baptist Church Salvatore Lunetto
9131 Watson Street 9441 Downing Circle
Cypress, CA 90630 Westminster, CA 92683
AP#244-472-09 AP11262-291-11
Ernest Schworck Forest Lawn Company
1400 Greenview Drive 1712 So. Glendale Avenue
La Habra, CA 90631 Glendale, CA 91205
AP#244-473-01 AP#262-291-12
Donald Cook Forest Lawn Company
1235 So. Berkley Street 1712 So. Glendale Avenue
Anaheim, CA 92804 Glendale, CA 91205
AP#244-481-01 AP#262-291-13
Alfred E. Arnold Forest Lawn Company
P.O. Box 370 1712 So. Glendale Avenue
Cypress, CA 90630 Glendale, CA 91205
AP11244-481-02 AP#262-301-01
Elizabeth Van Hunnick Forest Lawn Cemetery Assn.
9141 Valley View Street 1712 So. Glendale Avenue
Cypress, CA 90630 Glendale, CA 91205
AP11244-481-03 AP#262-302-03
Jacob Goldstein Forest Lawn Cemetery Assn.
10783 Galvin Street 1712 So. Glendale Avenue
Culver City, CA 90230 Glendale, CA 91205
AP4244-481-05 AP#262-331-31
Crescendo Co. Inc. George H. Lu
8913 Olympic Blvd., Suite 104 Wen An Lee Et Al
Beverly Hills, CA 90211 8685 Hillcrest Road
Buena Park, CA 90621
AP#244-481-06
Crescendo Co. Inc. c/o Unity Management Co. AP11262-361-46
420 Ord Street, Suite 202 Richard H. Anderson
Los Angeles, CA 90012 4368 Via Largo
Cypress, CA 90630
AP#244-481-12
P.F. Soto AP11262-412-14
4351 Boardwalk Dr. 11212 Norlan Machado
Huntington Beach, CA 92649 5271 Lincoln Avenue
Cypress, CA 90630
AP11244-492-19
Garrett Van Hunnick AP#262-412-18
P.O. Box 134 Everado Rodriguez
Cypress, CA 90630 1911 Yacht Camilla
Newport Beach, CA 92660
WEED ABATEMENT - 1983
AP11262-424-09
Ruth Roe
5872 Engineer Drive
Huntington Beach, CA 92649
AP#262-424-10
Henry S. Fauvre
545 Bellefontane
Pasadena, CA 91105
AP1/262-431-32
Carl J. Loza
13566 Dormart Avenue
Norwalk, CA 90650
AP#262-431-33
Thomas D. Rudolph
7071-B 21st Street
Westminster, CA 92683
AP#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
AP#262-443-01
Hague F. Kajuja
2753 W. Ball Road
Anaheim, CA 92804
AP1/262-443-04
Mike J. Swak
8531 La Homo Street
Cypress, CA 90630
AP11262-451-06
Martin Stella S Rocky Kuo
Bridgecreek Realty
9186 Bolsa Avenue
Westminster, CA 92683
AP11262-471-39
Jesse Black
5422 De Long Street
Cypress, CA 90630
AP11262-472-34
Larry Fukumoto
5633 Lincoln Avenue
Cypress, CA 90630
AP11262-472-36
Ira L. Pomeroy Jr.
5651 Lincoln Avenue
Cypress, CA 90630
212
AP11262-472-38
Yoke King Fan
7681 Concordia Place
Westminster, CA 92683
AP11262-472-40
Clarence T. Davis
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