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