Loading...
Resolution No. 1238RESOLUTION NO. 1238 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 recur- ring 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 27th day of March, 1972, at 8:00 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 28th day of February, 1972. ATTEST: / / CITY CL::>2, CITY CLERK OF THE CITY OF CYPRESS MAYOR OF THE CITY OF: PRESS 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 28th day of February, 1972 by the following vote: AYES: 3 COUNCILMEN: Kanel, Kanode and Roberts NOES: 0 COUNCILMEN: None ABSENT: 2 COUNCILMEN: Lacayo and Harvey j CITY CLERK "OF THE CITY OF CYPRESS z 0 EXHIBIT "A" WEED ABATEMENT ROLL - SPRING, 1972 Roll Map No. Owner Lot Book Page Parcel 3 Richard G. Ralston. 1 68 062 16 38 Walter R. Allmondinger Por. Lot 14 68 062 13 2 Mary Ratliff, et al 5 68 061 04 1 Archie Patterson 4 68 061 05 IA Alexander Russell 5 68 061 06 C Forest Lawn Co. 68 061 11 3D " 68 061 13 4A " 68 070 40 41, n .. 68 070 41 7A Herbert R. Beckerman 12 68 120 4 8 .1 f, u 11 68 120 5 10 Nannie Cleek 68 120 37 12 William F. Cole 68 120 33 14 Jack L. Dein 68 120 35 18 Willard T. Horwich 68 120 30 17 " 68 120 39 26 Fred Roth 1, 3 68 13 30 16A Alex T. Wilson 6 68 130 27 17A Thomas P. Wetzel 5,7,8,9 68 130 28 18A " 4 68 130 35 23 Hitoshi J. Ozawa 1,2 68 130 46 26 Norman P. Speer 68 130 44 26A William M. Glenn 9 68 130 45 26C Paul Lerner 1,3,5,7 68 130 36 16B Russell M. Flynn 7,8,9 68 130 21 16C 68 130 13 16C 68 130 32 27 Ira L. Pomeroy 68 272 48 28 Floyd Jones, et al 68 272 49 29A J. A. DeLamarter 68 272 40 29B Ira Pomeroy 68 272 33 Page 2 - Roll Map No. Owner Lot Book Page Parcel 28A Stanley Alexander 1 68 272 28 30C James H. Roberts 68 415 14 30 James H. Roberts 68 415 15 30A Tony Rietkerk 68 415 12 30B Ralph Stewart, et al 68 415 13 219 Laurence Harvey 130 141 06 220II II 130 141 08 223 130 141 19 221II ft 130 142 03 222II 11 130 142 01 224 130 151 04 224BII II 130 151 05 224A Peter Hettinga 130 152 11 2278 Truman W. Lattin 134 011 46 227A 11 o o 134 011 47 227D C. D. Wicker 3 134 011 35 227E Kelsey P. Denton 4 134 011 37 227F Por. of 4 134 011 39 227G James E. Whittaker 5 134 011 41 227H George Smith, et al A 134 011 43 2271 " " 12 134 011 45 227J Harker Development Corp. 13 134 011 49 227K Title Insurance and Trust Co. 14 134 011 48 227L Jane H. Todd 15 134 011 29 227M William Todd, Jr. 15 134 011 31 227N Phillip Fairchild Por. of B 134 011 33 231 Royal C. Herten 134 021 05 231A Phillip Fairchild 134 021 12 2318 Maori Suzuki 134 021 07 232 Missionary Dispensary 134 021 10 233 Alex Michikoff, Jr. 134 021 14 227C Wanda G. Owens 134 101 03 237 Olive D. Osmond 134 142 09 ' Page 3 - Roll Map No. Owner Lot Book Page Parcel 238A Richard Gibbs, et al 134 143 23 238 Robert MacDonald, et al 134 143 24 239 Paul H. Von Essen 134 143 19 240 Connecticut Mutual Life Insurance Co. 134 143 22 252A Blake Homes, Inc. 5 134 152 28 256 Clinton H. Flynn 134 163 02 258 Larwin Southern Calif., Inc. 134 173 07 259 First Western and Trust Co. Bank 134 173 08 260 Security First National Trust Bank 134 173 09 265 Marion Carter 134 181 09 263 Harold E. Sanborn 134 181 13 264 Irving Johnson 134 181 12 267A Gerald M. Milbourn 134 181 10 267B William E. Mohler, Jr. 134 181 14 267C Omer D. Johnson 134 181 15 262 Job J. Denni 134 182 01 267E Oscar Vaughan 134 181 17 2670 Helen A. Pierce 134 181 16 264A Joseph Frank Lourenco 134 181 22 271 Jack L. Dain 134 531 01 272 George N. Asawa 134 531 09 273 Louis Cella et al 134 531 10 275 Frank J. Hausman, et al 134 531 04 276 Greater All American Markets, Inc. 134 531 05 281 Charles Baroldi, et al 134 431 10 283A Thomas Baroldi 134 441 01 284 Laurence Harvey 134 451 11 290 Leo Baroldi 134 481 01 290E Charles Baroldi 134 483 01 290C Leo Baroldi 134 481 02 291A Warren S. Hill 9 134 483 10 295 Charles McCormick 134 501 08 296 134 501 09 Page 4 - Roll Map No. Owner Lot Book Page Parcel 297 Home Savings and Loan Aeon. 90 224 013 25 297A Donald B. Horton 43 224 021 22 226 Ale Tuinhout 224 063 33 297A John C. Leal 241 011 01 2978 John C. Leal 241 011 02 300 Hope Vieira 2 241 021 63 301 II II 1 241 021 62 301A " II 3 241 021 64 301C Stardust Lands, Inc. 241 023 18 3018 Quik Shop, Inc. 241 023 19 301G Los Alamitos Race Course 241 091 07 301H Los Alamitos Race Course 241 091 08 154 Herman Blackman 241 111 01 154A Laurence Harvey 241 111 02 155C Rossmoor Baptist Church 241 162 30 334 Larwin Fund 241 212 01 335 Larwin Fund 241 211 13 327 Corp. of Presiding Bishops Church of Jesus Christ, L.D.S. 242 041 01 328 Lloyd Green, et al 242 041 36 328A Brian Homes, Inc. 242 041 37 329 Howard A. Weyker 242 043 31 330 Lloyd A. Green 61 242 043 33 346 Shermore Corp. 244 013 54 349 Gulf Oil Corp. of Calif. 244 035 18 352 Charles Pahland 244 051 14 353 John Muldown 21 244 063 12 355 Barkley Development Co. 244 064 14 357 Larwin Fund 100 244 203 21 361 Larwin Company 105 244 253 13 362 Robert H. Helms 244 271 09 363A James A. Jetton 244 301 15 Patti" 8 Roll Map No. Owner Lot Book Page Parcel 3638 Irving Moskowitz 244 301 16 363C Carl F. Trautman 244 312 01 363F Darrel Clement 244 312 06 602 Leon A. Hallner 244 333 17 38 Harold B. Guiver 244 342 05 39 Harold B. Guiver 244 342 06 40 Joao M. Coelho, et al 244 342 07 41 " " " " 244 342 08 40A " "II 244 342 11 45 Glenn E. Johnson 244 351 03 48 Ethel A. McDaniel 244 351 01 49 Steven F. Sowa 244 351 02 45A Manuel Coelho 244 351 04 50 Hyatt Die Cast and Engineering 244 361 04 364A Van Wyk Motors 244 071 05 365 Archdiocese of Los Angeles 244 081 08 368 Cypress School District 244 091 03 377 Cypress School District 244 121 02 377A II " 244 121 03 416 Albert C. Sykes 244 141 39 417A Peter D. Gorzeman 244 152 57 432 Elsie J. Glass, et al 244 171 01 433 Edward J. Rothe, et al 244 171 02 434 Mount Calvary Church (Lutheran) 244 172 02 448 Irving Moskowitz 244 192 21 449 Robert H. Grant Corp. 244 192 22 95A Laura Cota (A),9,10, 11, 6 12 244 441 01 95E L.D.S. Church 244 441 12 95F Walter G. Bergen 244 441 13 95B Frank Cardoza 244 441 14 57 Herbert A. Raub 244 451 26 58 244 451 08 Page 6 Roll No. Owner 59 Church of Christ 60 Romeo A. Dumas 61 Cora M. Carr 62 Robert B. Compton 63 City of Cypress 63A Frank Stockton 638 James G. McCoy 63C Forest E. Maurer 63E Paul J. Erskine 63D 63F II I/ 58A Mildred Phelan 58B Frank S. Nori 58C Leo Harmonson 92 D. 0. Norland 92B Mary B. Sakai 86 Signal Realty Co. 90 Jerry D. Mann 88 Benjamin V. Thompson 91 Rist Incorporated 90B Cypress Center Limited 90D Franklin H. Opp 90A Alipio Oriaz 81B James D. Alexakis 79 1. 'I 80 John S. Alden, et al 72 W. T. Cook 73 Catherine George 74 A. E. Arnold 74A John S. Alden, et al 75 Jack M. Firkin 78A G. Ingram Monicie 7 Map Lot Book Page Parcel 244 451 10 244 451 09 244 451 11 244 451 23 244 451 22 244 451 12 244 451 15 244 451 18 244 451 19 244 451 20 244 451 21 244 451 07 244 451 13 15,16,17,18 244 462 08 244 472 01 20,21 244 471 08 7,8 & 9 244 471 20 244 472 07 244 472 08 244 472 09 37, 38 244 473 19 23, 24 244 473 34 25, 26 244 473 33 244 501 01 244 501 02 244 501 23 44,45,46 244 501 28 43 244 501 29 244 501 25 1,2,3,4 244 501 26 244 501 07 244 501 06 1' Page, Roll No. Owner 78B Chester H. Brady 81 Robert R. Arrey 77 Helen E. Longwith 81A Philip J. Smith 83E John P. McQuay 75 Jack M. Fisken 82 Aetna House Sales 83B Fern R. Kemis 83D Rodger C. Rawson 85A Margaret E. Miller 83C Darrel D. Nielson 67 Samuel Sills 71C Edith D. Gersh 65 Joseph F. Sanchez 66 Joseph H. Timmons 66A Henry B. Masero 206 D 6 E Corp. 201 Samuel Sills 123A George W. Oliver 126A Marvin L. Stern 129 Hope Vieira 146 A. J. Hester 600 Elio Bon Coni 130A Peter Giovannoni 1248 James Meehan 124C Ruby L. Long Map Lot Book Page Parcel 244 501 10 244 501 14 244 501 17 244 501 21 244 501 11 244 501 07 244 502 15 29,30 244 502 19 244 502 20 35,36 244 502 22 37,38 244 502 01 244 512 19 244 512 03 244 511 10 244 511 12 244 511 36 244 533 41 244 541 01 244 551 25 244 551 17 244 551 06 244 551 18 244 551 33 244 551 12 244 551 08 244 551 09 Page 8 Owner Code Pacific Electric Railroad Company Book Page 68 120 68 270 68 470 244 500 244 470 244 490 244 520 241 110 134 130 134 140 134 180 134 430 134 440 134 450 134 500